Corinthian Colleges, Inc. and PacifiCorp, d/b/a Rocky Mountain Power
Defendant: PacifiCorp, d/b/a Rocky Mountain Power and Academixdirect, Inc.
Debtor: Corinthian Colleges, Inc.
Trustee: Craig R. Jalbert as Distribution Trustee
Us Trustee: U.S. Trustee
Not Classified By Court: Rust Consulting/Omni Bankruptcy, Omni Agent Solutions, Inc. and The Official Committee of Unsecured Creditors
Case Number: 1:2015bk10952
Filed: May 4, 2015
Court: U.S. Bankruptcy Court for the District of Delaware
Presiding Judge: John T Dorsey
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 17, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 17, 2023 Filing 1931 Affidavit/Declaration of Service re: Certification of Counsel Regarding Distribution Trustees Sixth Omnibus (Substantive) Objection to Certain (I) Misclassified Claims and (II) Overstated, Misclassified Claims [Docket No. 1927] and Order Sustaining the Distribution Trustees Sixth Omnibus (Substantive) Objection to Certain (I) Misclassified Claims and (II) Overstated, Misclassified Claims [Docket No. 1929]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1927, #1929) (Lowry, Randy)
October 17, 2023 Filing 1930 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on October 17, 2023 At 10:00 A.M. (ET) [Docket No. 1928]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1928) (Lowry, Randy)
October 16, 2023 Opinion or Order Filing 1929 Order Sustaining the Distribution Trustee's Sixth Omnibus (Substantive) Objection to Certain (I) Misclassified Claims and (II) Overstated, Misclassified Claims (Related Document(s) #1911, #1927) Signed on 10/16/2023. (Attachments: #1 Schedule 1 #2 Schedule 2) (RC)
October 13, 2023 Filing 1928 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 10/17/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Mathews, Emily)
October 13, 2023 Filing 1927 Certification of Counsel Regarding Distribution Trustee's Sixth Omnibus (Substantive) Objection to Certain (I) Misclassified Claims and (II) Overstated, Misclassified Claims (related document(s)#1911) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit 1) (Mathews, Emily)
October 11, 2023 Filing 1926 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
October 9, 2023 Filing 1925 Notice of Withdrawal of Appearance. Sidley Austin LLP has withdrawn from the case. Filed by Bank of America, N.A., in its capacity as administrative agent for the prepetition first lien secured lenders under that certain Fourth Amended and Restated Credit Agreement dated May 17, 2012. (Ryan, Jeremy)
October 6, 2023 Filing 1924 Affidavit/Declaration of Service re: Notice of Submission of Copies of Proofs of Claim Regarding Distribution Trustees Sixth Omnibus (Substantive) Objection to Certain (I) Misclassified Claims and (II) Overstated, Misclassified Claims [Docket No. 1923]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1923) (Lowry, Randy)
October 4, 2023 Filing 1923 Notice of Submission of Proof of Claim // Notice of Submission of Copies of Proofs of Claim Regarding Distribution Trustee's Sixth Omnibus (Substantive) Objection to Certain (I) Misclassified Claims and (II) Overstated, Misclassified Claims (related document(s)#1911) Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
September 27, 2023 Filing 1922 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on September 28, 2023 at 2:00 P.M. (ET) [Docket No. 1920]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1920) (Lowry, Randy)
September 26, 2023 Filing 1921 Affidavit/Declaration of Service re: Order Granting Distribution Trustees Sixteenth Motion for an Order Extending the Claims Objection Deadline Through March 4, 2024 [Docket No. 1918] and Order Authorizing Extension of the Date of Dissolution of the Distribution Trust Through September 23, 2024 [Docket No. 1919]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1918, #1919) (Lowry, Randy)
September 26, 2023 Filing 1920 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 9/28/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Mathews, Emily)
September 25, 2023 Opinion or Order Filing 1919 Order Authorizing Extension of the Date of Dissolution of the Distribution Trust through September 23, 2024 (Related Document(s) #1907, #1917) Order Signed on 9/25/2023. (RC)
September 25, 2023 Opinion or Order Filing 1918 Order Granting Distribution Trustee's Sixteenth Motion for an Order Extending the Claims Objection Deadline Through March 4, 2024 (Related Document(s) #1906, #1916) Order Signed on 9/25/2023. (RC)
September 21, 2023 Filing 1917 Certificate of No Objection Regarding Motion for an Order Authorizing Extension of the Date of Dissolution of the Distribution Trust through September 23, 2024 (related document(s)#1907) Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
September 21, 2023 Filing 1916 Certificate of No Objection Regarding Distribution Trustee's Sixteenth Motion for an Order Extending the Claims Objection Deadline through March 4, 2024 (related document(s)#1906) Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
September 12, 2023 Filing 1915 Affidavit/Declaration of Service re: Distribution Trustees Sixth Omnibus (Substantive) Objection to Certain (I) Misclassified Claims and (II) Overstated, Misclassified Claims [Docket No. 1911]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1911) (Lowry, Randy)
September 12, 2023 Filing 1914 Affidavit/Declaration of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1910] and Order Scheduling Omnibus Hearing Date [Docket No. 1912]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1910, #1912) (Lowry, Randy)
September 11, 2023 Filing 1913 Affidavit/Declaration of Service re: Distribution Trustees Sixteenth Motion for an Order Extending the Claims Objection Deadline Through March 4, 2024 [Docket No. 1906]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1906) (Lowry, Randy)
September 11, 2023 Opinion or Order Filing 1912 Order Scheduling Omnibus Hearing Date (Related Document(s) #1910) Omnibus Hearing scheduled for 10/17/2023 at 10:00 AM. Signed on 9/11/2023. (RC)
September 11, 2023 Filing 1911 Omnibus Objection to Claims // Distribution Trustee's Sixth Omnibus (Substantive) Objection to Certain (I) Misclassified Claims and (II) Overstated, Misclassified Claims. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/17/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/25/2023. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Mathews, Emily)
September 11, 2023 Filing 1910 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
September 7, 2023 Filing 1909 Affidavit/Declaration of Service re: Motion for an Order Authorizing Extension of the Date of Dissolution of the Distribution Trust Through September 23, 2024 [Docket No. 1907]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1907) (Lowry, Randy)
September 7, 2023 Filing 1908 Affidavit/Declaration of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1904] and Order Scheduling Omnibus Hearing Date [Docket No. 1905]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1904, #1905) (Lowry, Randy)
September 6, 2023 Filing 1907 Motion to Extend // Motion for an Order Authorizing Extension of the Date of Dissolution of the Distribution Trust through September 23, 2024 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 9/28/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/20/2023. (Attachments: #1 Notice #2 Exhibit A) (Mathews, Emily)
September 5, 2023 Filing 1906 Motion to Extend (Distribution Trustee's Sixteenth Motion for an Order Extending the Claims Objection Deadline through March 4, 2024) Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 9/28/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/19/2023. (Attachments: #1 Notice #2 Exhibit A) (Mathews, Emily)
September 1, 2023 Opinion or Order Filing 1905 Order Scheduling Omnibus Hearing Date (Related Document(s) #1904) Omnibus Hearing scheduled for 9/28/2023 at 02:00 PM. Signed on 9/1/2023. (RC)
September 1, 2023 Filing 1904 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
July 17, 2023 Filing 1903 Certificate of Service re: Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 (related document(s)#1902) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
July 17, 2023 Filing 1902 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
June 28, 2023 Filing 1901 Certificate of Service // Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 (related document(s)#1900) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
June 26, 2023 Filing 1900 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
June 15, 2023 Filing 1899 Affidavit/Declaration of Service re: Certification of Counsel Regarding Order Approving Stipulation Between the Distribution Trustee and John W. Andrews [Docket No. 1897] and Order Approving Stipulation Between the Distribution Trustee and John W. Andrews [Docket No. 1898]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1897, #1898) (Lowry, Randy)
June 13, 2023 Opinion or Order Filing 1898 Order Approving Stipulation Between the Distribution Trustee and John W. Andrews (related document(s)#1882, #1884, #1897) Order Signed on 6/13/2023. (Attachments: #1 Exhibit 1) (LJH)
June 8, 2023 Filing 1897 Certification of Counsel Regarding Order Approving Stipulation Between the Distribution Trustee and John W. Andrews (related document(s)#1882, #1884) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Mathews, Emily)
June 6, 2023 Filing 1896 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on June 6, 2023 at 11:00 a.m. (ET) [Docket No. 1893]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1893) (Lowry, Randy)
June 6, 2023 Filing 1895 Affidavit/Declaration of Service re: Certification of Counsel Regarding Distribution Trustees Fifth Omnibus (Non-Substantive) Objection to Certain (I) Late-Filed Claims and (II) Insufficient Documentation Claims [Docket No. 1892] and Order Sustaining the Distribution Trustees Fifth Omnibus (Non-Substantive) Objection to Certain (I) Late-Filed Claims and (II) Insufficient Documentation Claims [Docket No. 1894]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1892, #1894) (Lowry, Randy)
June 2, 2023 Opinion or Order Filing 1894 Order Sustaining Distribution Trustee's Fifth Omnibus (Non- Substantive) Objection to Certain (I) Late-Filed Claims; and (II) Insufficient Documentation Claims (related document(s)#1882) Signed on 6/2/2023. (Attachments: #1 Schedule 1 #2 Schedule 2) (LJH)
June 2, 2023 Filing 1893 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 6/6/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Mathews, Emily)
June 2, 2023 Filing 1892 Certification of Counsel Regarding Distribution Trustee's Fifth Omnibus (Non-Substantive) Objection to Certain (I) Late-Filed Claims and (II) Insufficient Documentation Claims (related document(s)#1882, #1884, #1886, #1889) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Mathews, Emily)
May 25, 2023 Filing 1891 Affidavit/Declaration of Service re: Notice of Submission of Copies of Proofs of Claim Regarding Distribution Trustees Fifth Omnibus (Non-Substantive) Objection to Certain (I) Late-Filed Claims; and (II) Insufficient Documentation Claims [Docket No. 1890]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1890) (Lowry, Randy)
May 23, 2023 Filing 1890 Notice of Submission of Proof of Claim // Notice of Submission of Copies of Proofs of Claim Regarding Distribution Trustee's Fifth Omnibus (Non-Substantive) Objection to Certain (I) Late-Filed Claims; and (II) Insufficient Documentation Claims (related document(s)#1882) Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
May 18, 2023 Filing 1889 Response to the Fifth Omnibus Objection to Claims. Filed by Melissa Sweeney. (related document(s)#1882) (JC).
May 16, 2023 Filing 1888 Withdrawal of Claim 3818 Filed in Case 15-10952 by State of New Jersey in the amount of $24,000.00. Filed by Omni Agent Solutions, Inc.. (Zepeda, Reina)
May 16, 2023 Filing 1887 Withdrawal of Claim 3817 Filed in Case 15-10952 by State of New Jersey in the amount of $24,000.00. Filed by Omni Agent Solutions, Inc.. (Zepeda, Reina)
May 16, 2023 Filing 1886 Response to the Fifth Omnibus Objection to Claims. Filed by Carol Stanford. (related document(s)#1882) (JC).
May 15, 2023 Filing 1885 Withdrawal of Claim (s) 4129 and 4130. Filed by Tennessee Department of Revenue. (McCloud, Laura)
May 11, 2023 Filing 1884 Response to the Fifth Omnibus Objection to Claims. Filed by John W. Andrews. (related document(s)#1882) (JC).
May 3, 2023 Filing 1883 Affidavit/Declaration of Service re: Distribution Trustees Fifth Omnibus (Non-Substantive) Objection to Certain (I) Late-Filed Claims; and (II) Insufficient Documentation Claims [Docket No. 1882]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1882) (Lowry, Randy)
May 2, 2023 Filing 1882 Omnibus Objection to Claims // Distribution Trustee's Fifth Omnibus (Non- Substantive) Objection to Certain (I) Late-Filed Claims; and (II) Insufficient Documentation Claims. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 6/6/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/16/2023. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Mathews, Emily)
May 1, 2023 Filing 1881 Affidavit/Declaration of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1879] and Order Scheduling Omnibus Hearing Date [Docket No. 1880]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1879, #1880) (Lowry, Randy)
April 27, 2023 Opinion or Order Filing 1880 Order Scheduling Omnibus Hearings. (Related document(s)#1879) Omnibus Hearings scheduled for 6/6/2023 at 11:00 AM. Signed on 4/27/2023. (LJH)
April 27, 2023 Filing 1879 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
April 18, 2023 Filing 1878 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on April 18, 2023 at 1:00 p.m. (ET) [Docket No. 1877]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1877) (Lowry, Randy)
April 12, 2023 Filing 1877 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/18/2023 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Mathews, Emily)
April 7, 2023 Filing 1876 Withdrawal of Claim Withdrawal of Claim 4099 filed in case 15-10952 by New York State Department of Taxation and Finance in the amount of $19,412.00. Filed by Omni Agent Solutions, Inc.. (Zepeda, Reina)
March 28, 2023 Filing 1875 Affidavit/Declaration of Service re: Order Sustaining the Distribution Trustees Fourth Omnibus (Substantive) Objection to Certain (I) Warn Act Claims and (II) No Liability Claims [Docket No. 1871]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1871) (Lowry, Randy)
March 27, 2023 Filing 1874 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on March 28, 2023 at 10:00 a.m. (ET) [Docket No. 1872]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1872) (Lowry, Randy)
March 23, 2023 Filing 1873 Affidavit/Declaration of Service re: Notice of Submission of Copies of Proofs of Claim Regarding Distribution Trustees Fourth Omnibus (Substantive) Objection to Certain (I) Warn Act Claims and (II) No Liability Claims [Docket No. 1869]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1869) (Lowry, Randy)
March 23, 2023 Filing 1872 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 3/28/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Mathews, Emily)
March 23, 2023 Opinion or Order Filing 1871 Order Sustaining Distribution Trustees Fourth Omnibus Objection (Substantive) to Certain (I) WARN Act Claims and (II) No Liability Claims (related document(s)#1863, #1868) Signed on 3/23/2023. (Attachments: #1 Schedule 1 #2 Schedule 2) (LJH)
March 21, 2023 Filing 1870 Affidavit/Declaration of Service re: Order Granting Distribution Trustees Fifteenth Motion for an Order Extending the Claims Objection Deadline through September 5, 2023 [Docket No. 1867]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1867) (Lowry, Randy)
March 21, 2023 Filing 1869 Notice of Submission of Proof of Claim // Notice of Submission of Copies of Proofs of Claim Regarding Distribution Trustee's Fourth Omnibus (Substantive) Objection to Certain (I) Warn Act Claims and (II) No Liability Claims (related document(s)#1863) Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
March 21, 2023 Filing 1868 Certificate of No Objection Regarding Distribution Trustee's Fourth Omnibus (Substantive) Objection to Certain (I) WARN Act Claims and (II) No Liability Claims (related document(s)#1863) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Mathews, Emily)
March 17, 2023 Opinion or Order Filing 1867 Order Extending the Claims Objection Deadline through September 5, 2023 (Related Doc #1859, #1866) Order Signed on 3/17/2023. (LJH)
March 16, 2023 Filing 1866 Certificate of No Objection Regarding Distribution Trustee's Fifteenth Motion for an Order Extending the Claims Objection Deadline through September 5, 2023 (related document(s)#1859) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Mathews, Emily)
March 8, 2023 Filing 1865 Affidavit/Declaration of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1861] and Order Scheduling Omnibus Hearing Date [Docket No. 1862]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1861, #1862) (Lowry, Randy)
March 7, 2023 Filing 1864 Affidavit/Declaration of Service re: Distribution Trustees Fourth Omnibus (Substantive) Objection to Certain (I) Warn Act Claims and (II) No Liability Claims [Docket No. 1863]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1863) (Lowry, Randy)
March 6, 2023 Filing 1863 Omnibus Objection to Claims // Distribution Trustee's Fourth Omnibus (Substantive) Objection to Certain (I) WARN Act Claims and (II) No Liability Claims. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/18/2023 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/20/2023. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Mathews, Emily)
March 6, 2023 Opinion or Order Filing 1862 Order Scheduling Omnibus Hearing Date (Related Document(s) #1861) Omnibus Hearing scheduled for 4/18/2023 at 01:00 PM. Signed on 3/6/2023. (RC)
March 6, 2023 Filing 1861 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
March 2, 2023 Filing 1860 Affidavit/Declaration of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1857], Order Scheduling Omnibus Hearing Date [Docket No. 1858] and Distribution Trustees Fifteenth Motion for an Order Extending the Claims Objection Deadline Through September 5, 2023 [Docket No. 1859]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1857, #1858, #1859) (Lowry, Randy)
March 1, 2023 Filing 1859 Motion to Extend // Distribution Trustee's Fifteenth Motion for an Order Extending the Claims Objection Deadline through September 5, 2023 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 3/28/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2023. (Attachments: #1 Notice #2 Exhibit A) (Mathews, Emily)
March 1, 2023 Opinion or Order Filing 1858 Order Scheduling Omnibus Hearings. (Related document(s)#1857) Omnibus Hearings scheduled for 3/28/2023 at 10:00 AM. Signed on 3/1/2023. (LJH)
March 1, 2023 Filing 1857 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
January 18, 2023 Filing 1856 Notice of Withdrawal of Appearance. James E. Huggett, Esq. has withdrawn from the case. Filed by PacifiCorp. (Huggett, James)
January 17, 2023 Filing 1855 Certificate of Service (related document(s)#1854) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
January 10, 2023 Filing 1854 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
November 28, 2022 Filing 1853 Notice of Withdrawal of Proof of Claim Filed by Travis County. (Starks, Jason)
November 4, 2022 Filing 1852 Notice of Withdrawal of Appearance. Loizides, P.A. and Christopher D. Loizides has withdrawn from the case. Filed by Guy Reynolds, on behalf of himself and all others similarly situated, Christine Seymour, on Behalf of Herself and Others Similarly Situated. (Attachments: #1 Certificate of Service) (Loizides, Christopher)
November 1, 2022 Filing 1851 Notice of Withdrawal of Appearance. Ciardi Ciardi & Astin has withdrawn from the case. Filed by Ciardi Ciardi & Astin. (Astin, Daniel)
October 24, 2022 Filing 1850 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on October 26, 2022 at 11:00 A.M. (ET) [Docket No. 1848]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1848) (Lowry, Randy)
October 24, 2022 Filing 1849 Affidavit/Declaration of Service re: Certification of Counsel Regarding Distribution Trustees Third Omnibus (Substantive) Objection to Certain (I) WARN Act Claims and (II) No Liability Claims [Docket No. 1846] and Order Sustaining the Distribution Trustees Third Omnibus (Substantive) Objection to Certain (I) WARN Act Claims and (II) No Liability Claims [Docket No. 1847]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1846, #1847) (Lowry, Randy)
October 21, 2022 Filing 1848 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/26/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
October 20, 2022 Opinion or Order Filing 1847 Order Sustaining the Distribution Trustee's Third Omnibus (Substantive) Objection to Certain (I) WARN Act Claims and (II) No Liability Claims (related document(s)#1836, #1846) Signed on 10/20/2022. (Attachments: #1 Schedule 1 #2 Schedule 2) (LJH)
October 20, 2022 Filing 1846 Certification of Counsel Regarding Distribution Trustee's Third Omnibus (Substantive) Objection to Certain (I) WARN Act Claims and (II) No Liability Claims (related document(s)#1836, #1844) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Mathews, Emily)
October 14, 2022 Filing 1845 Affidavit/Declaration of Service re: Notice of Submission of Copies of Proofs of Claim Regarding Distribution Trustees Third Omnibus (Substantive) Objection to Certain (I) WARN Act Claims and (II) No Liability Claims [Docket No. 1843]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1843) (Lowry, Randy)
October 12, 2022 Filing 1843 Notice of Submission of Proof of Claim // Notice of Submission of Copies of Proofs of Claim Regarding Distribution Trustees Third Omnibus (Substantive) Objection to Certain (I) WARN Act Claims and (II) No Liability Claims (related document(s)#1836) Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
October 11, 2022 Filing 1842 Response Regarding Omnibus Objection and Hearing Filed September 20, 2022 Filed by Sherry A Bachman (related document(s)#1836). (TM)
October 7, 2022 Filing 1841 Certificate of Service (related document(s)#1840) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
October 5, 2022 Filing 1840 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
September 26, 2022 Filing 1839 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on September 28, 2022 at 1:00 p.m. (ET) [Docket No. 1837]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1837) (Lowry, Randy)
September 23, 2022 Filing 1838 Affidavit/Declaration of Service re: Distribution Trustees Third Omnibus (Substantive) Objection to Certain (I) WARN Act Claims and (II) No Liability Claims [Docket No. 1836]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1836) (Lowry, Randy)
September 23, 2022 Filing 1837 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 9/28/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Mathews, Emily)
September 20, 2022 Filing 1836 Omnibus Objection to Claims // Distribution Trustee's Third Omnibus (Substantive) Objection to Certain (I) WARN Act Claims and (II) No Liability Claims. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/26/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/4/2022. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Mathews, Emily)
September 12, 2022 Filing 1835 Affidavit/Declaration of Service re: Order Granting Distribution Trustees Fourteenth Motion for an Order Extending the Claims Objection Deadline Through March 6, 2023 [Docket No. 1833] and Order Authorizing Extension of the Date of Dissolution of the Distribution Trust Through September 21, 2023 [Docket No. 1834]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1833, #1834) (Lowry, Randy)
September 9, 2022 Opinion or Order Filing 1834 Order Authorizing Extension of the Date of Dissolution of the Distribution Trust Through September 21, 2023 (Related Doc #1826)(related document(s)#1832) Order Signed on 9/9/2022. (LJH)
September 9, 2022 Opinion or Order Filing 1833 Order Extending the Claims Objection Deadline Through March 6, 2023 (Related Doc #1825)(related document(s)#1831) Order Signed on 9/9/2022. (LJH)
September 9, 2022 Filing 1832 Certificate of No Objection Regarding Motion for an Order Authorizing Extension of the Date of Dissolution of the Distribution Trust Through September 21, 2023 (related document(s)#1826) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Mathews, Emily)
September 9, 2022 Filing 1831 Certificate of No Objection Regarding Distribution Trustee's Fourteenth Motion for an Order Extending the Claims Objection Deadline Through March 6, 2023 (related document(s)#1825) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Mathews, Emily)
September 6, 2022 Filing 1830 Affidavit/Declaration of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1828] and Order Scheduling Omnibus Hearing Date [Docket No. 1829]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1828, #1829) (Lowry, Randy)
September 6, 2022 Opinion or Order Filing 1829 Order Scheduling Omnibus Hearing Date (Related Document(s) #1828) Omnibus Hearing scheduled for 10/26/2022 at 11:00 AM. Signed on 9/6/2022. (RC)
September 2, 2022 Filing 1828 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Mathews, Emily)
August 25, 2022 Filing 1827 Affidavit/Declaration of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1823], Order Scheduling Omnibus Hearing Date [Docket No. 1824], Distribution Trustees Fourteenth Motion for an Order Extending the Claims Objection Deadline Through March 6, 2023 [Docket No. 1825], and Motion for an Order Authorizing Extension of the Date of Dissolution of the Distribution Trust Through September 21, 2023 [Docket No. 1826]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1823, #1824, #1825, #1826) (Lowry, Randy)
August 24, 2022 Filing 1826 Motion to Extend //Motion for an Order Authorizing Extension of the Date of Dissolution of the Distribution Trust Through September 21, 2023 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 9/28/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/7/2022. (Attachments: #1 Notice #2 Exhibit A) (Mathews, Emily)
August 24, 2022 Filing 1825 Motion to Extend //Distribution Trustee's Fourteenth Motion for an Order Extending the Claims Objection Deadline Through March 6, 2023 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 9/28/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/7/2022. (Attachments: #1 Notice #2 Exhibit A) (Mathews, Emily)
August 24, 2022 Opinion or Order Filing 1824 Order Scheduling Omnibus Hearing Date (Related Document(s) #1823) Omnibus Hearing scheduled for 9/28/2022 at 01:00 PM. Signed on 8/24/2022. (RC)
August 24, 2022 Filing 1823 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
July 14, 2022 Filing 1822 Request for Removal from Mailing List Filed by Academixdirect, Inc.. (Lattomus, Tara)
July 13, 2022 Filing 1821 Certificate of Service (related document(s)#1800) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
July 13, 2022 Filing 1820 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
July 11, 2022 Filing 1819 Notice of Withdrawal of Appearance. James Huggett has withdrawn from the case. Filed by Oracle America, Inc.. (Huggett, James)
July 11, 2022 Filing 1818 Notice of Withdrawal of Appearance. James Huggett has withdrawn from the case. Filed by PacifiCorp, PacifiCorp, d/b/a Rocky Mountain Power. (Huggett, James)
May 18, 2022 Filing 1817 Notice of Withdrawal of Appearance. James Huggett has withdrawn from the case. Filed by PacifiCorp, d/b/a Rocky Mountain Power. (Huggett, James)
May 18, 2022 Filing 1816 Notice of Withdrawal of Appearance. James Huggett has withdrawn from the case. Filed by Oracle America, Inc.. (Huggett, James)
May 18, 2022 Filing 1815 Notice of Withdrawal of Appearance. James Huggett has withdrawn from the case. Filed by PacifiCorp. (Huggett, James) Modified on 5/19/2022 (JC).
May 10, 2022 Filing 1814 Affidavit/Declaration of Service re: Certification of Counsel Regarding Corrected Order Sustaining the Distribution Trustees Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims [Docket No. 1812] and Corrected Order Sustaining the Distribution Trustees Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims [Docket No. 1813]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1812, #1813) (Lowry, Randy)
May 2, 2022 Filing 1813 Corrected Order Sustaining the Distribution Trustee's Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims (related document(s)#1784, #1787, #1788, #1791, #1812) Order Signed on 5/2/2022. (Attachments: #1 Schedule 1 #2 Schedule 2) (LJH)
May 2, 2022 Filing 1812 Certification of Counsel Regarding Corrected Order Sustaining the Distribution Trustee's Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims (related document(s)#1784, #1787, #1788, #1791) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit 1) (Mathews, Emily)
March 22, 2022 Filing 1811 Affidavit/Declaration of Service re: Order Granting Distribution Trustees Thirteenth Motion for an Order Extending the Claims Objection Deadline through September 5, 2022 [Docket No. 1808]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1808) (Lowry, Randy)
March 18, 2022 Filing 1810 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on March 17, 2022 at 11:00 A.M. (ET) [Docket No. 1809]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1809) (Lowry, Randy)
March 15, 2022 Filing 1809 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 3/17/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Mathews, Emily)
March 14, 2022 Opinion or Order Filing 1808 Order Extending the Claims Objection Deadline through September 5, 2022 (Related Doc #1805, #1807) Order Signed on 3/14/2022. (LJH)
March 11, 2022 Filing 1807 Certificate of No Objection Regarding Distribution Trustee's Thirteenth Motion for an Order Extending the Claims Objection Deadline through September 5, 2022 (related document(s)#1805) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Mathews, Emily)
February 25, 2022 Filing 1806 Affidavit/Declaration of Service re: Distribution Trustees Thirteenth Motion for an Order Extending the Claims Objection Deadline through September 5, 2022 [Docket No. 1805]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1805) (Lowry, Randy)
February 24, 2022 Filing 1805 Motion to Extend // Distribution Trustee's Thirteenth Motion for an Order Extending the Claims Objection Deadline through September 5, 2022 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 3/17/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/10/2022. (Attachments: #1 Notice #2 Exhibit A) (Maddox, Robert)
February 18, 2022 Filing 1804 Affidavit/Declaration of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1802] and Order Scheduling Omnibus Hearing Date [Docket No. 1803]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1802, #1803) (Lowry, Randy)
February 16, 2022 Opinion or Order Filing 1803 Order Scheduling Omnibus Hearing Date (Related Document(s) #1802) Omnibus Hearing scheduled for 3/17/2022 at 11:00 AM. Signed on 2/16/2022. (RC)
February 16, 2022 Filing 1802 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Maddox, Robert)
January 20, 2022 Filing 1801 Certificate of Service (related document(s)#1800) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
January 19, 2022 Filing 1800 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit) (Steele, Amanda)
October 18, 2021 Filing 1799 Certificate of Service Regarding Post-Confirmation Report for the Quarter Ending September 30, 2021 (related document(s)#1798) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
October 18, 2021 Filing 1798 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
October 1, 2021 Filing 1797 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on October 5, 2021 at 11:00 A.M. (ET) [Docket No. 1796]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1796) (Lowry, Randy)
September 30, 2021 Filing 1796 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/5/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Maddox, Robert)
September 29, 2021 Filing 1795 Affidavit/Declaration of Service re: Certification of Counsel Regarding Distribution Trustees Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims [Docket No. 1788] and Order Sustaining the Distribution Trustees Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims [Docket No. 1791]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1788, #1791) (Lowry, Randy)
September 28, 2021 Filing 1794 Affidavit/Declaration of Service re: Certificate of No Objection Regarding Distribution Trustees Twelfth Motion for an Order Extending the Claims Objection Deadline Through March 7, 2022 [Docket No. 1790] and Order Granting Distribution Trustees Twelfth Motion for an Order Extending the Claims Objection Deadline Through March 7, 2022 [Docket No. 1792]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1790, #1792) (Lowry, Randy)
September 23, 2021 Filing 1793 Affidavit/Declaration of Service re: Notice of Submission of Copies of Proofs of Claim Regarding Distribution Trustees Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims [Docket No. 1789]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1789) (Lowry, Randy)
September 22, 2021 Opinion or Order Filing 1792 Order Granting Distribution Trustee's Twelfth Motion for an Order Extending the Claims Objection Deadline through March 7, 2022 (related document(s)#1783, #1790) Order Signed on 9/22/2021. (LJH)
September 22, 2021 Opinion or Order Filing 1791 Order Sustaining Distribution Trustee's Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims (related document(s)#1784, #1787, #1788) Signed on 9/22/2021. (Attachments: #1 Schedule 1 #2 Schedule 2) (LJH)
September 21, 2021 Filing 1790 Certificate of No Objection Regarding Distribution Trustee's Twelfth Motion for an Order Extending the Claims Objection Deadline through March 7, 2022 (related document(s)#1783) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Maddox, Robert)
September 21, 2021 Filing 1789 Notice of Submission of Proof of Claim Regarding Distribution Trustee's Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims (related document(s)#1784) Filed by Corinthian Colleges, Inc.. (Maddox, Robert)
September 21, 2021 Filing 1788 Certification of Counsel Regarding Distribution Trustee's Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims (related document(s)#1784, #1787) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Maddox, Robert)
September 16, 2021 Filing 1787 Notice of Withdrawal of Distribution Trustee's Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims Solely with Respect to the No Liability Claim of Travis County and the Overstated Claim of the County of San Bernardino (related document(s)#1784) Filed by Craig R. Jalbert as Distribution Trustee. (Kenney, Megan)
September 8, 2021 Filing 1786 Affidavit/Declaration of Service re: Distribution Trustees Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims [Docket No. 1784]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1784) (Lowry, Randy)
September 8, 2021 Filing 1785 Affidavit/Declaration of Service re: Distribution Trustees Twelfth Motion for an Order Extending the Claims Objection Deadline Through March 7, 2021 [Docket No. 1783]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1783) (Lowry, Randy)
September 3, 2021 Filing 1784 WITHDRAWN SEE DI 1787 Omnibus Objection to Claims / Distribution Trustee's Second Omnibus (Substantive) Objection to Certain (I) No Liability Claims and (II) Overstated Claims. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/5/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/17/2021. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Kenney, Megan) Modified on 9/17/2021 (JS).
September 3, 2021 Filing 1783 Motion to Extend // Distribution Trustee's Twelfth Motion for an Order Extending the Claims Objection Deadline through March 7, 2022 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/5/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/17/2021. (Attachments: #1 Notice #2 Exhibit A) (Kenney, Megan)
September 1, 2021 Filing 1782 Notice of Withdrawal of Appearance. James E. Huggett has withdrawn from the case. Filed by PacifiCorp. (Huggett, James)
August 18, 2021 Filing 1781 Affidavit/Declaration of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1779] and Order Scheduling Omnibus Hearing Date [Docket No. 1780]. Filed by Omni Agent Solutions, Inc.. (related document(s)#1779, #1780) (Lowry, Randy)
August 16, 2021 Opinion or Order Filing 1780 Order Scheduling Omnibus Hearing Date (Related Document(s) #1779) Omnibus Hearing scheduled for 10/5/2021 at 11:00 AM. Signed on 8/16/2021. (RC)
August 16, 2021 Filing 1779 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Kenney, Megan)
July 29, 2021 Filing 1778 Certificate of Service of Post-Confirmation Report for the Quarter Ending Date: 06/30/2021 (related document(s)#1777) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
July 27, 2021 Filing 1777 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
June 2, 2021 Filing 1776 Withdrawal of Claim No.3911, MISSISSIPPI DEPARTMENT OF REVENUE. Filed by Omni Agent Solutions, Inc.. (Guandique, Emma)
June 2, 2021 Filing 1775 Withdrawal of Claim No.3906, MISSISSIPPI DEPARTMENT OF REVENUE. Filed by Omni Agent Solutions, Inc.. (Guandique, Emma)
April 29, 2021 Filing 1774 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on April 29, 2021 at 11:00 A.M. (ET) [Docket No. 1773]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1773) (Lowry, Randy)
April 27, 2021 Filing 1773 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/29/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Kenney, Megan)
April 21, 2021 Filing 1772 Affidavit/Declaration of Service re: Order Sustaining the Distribution Trustees First Omnibus (Non-Substantive) Objection to Certain (I) Duplicate Claims; (II) Amended and Superseded Claims; and (III) Insufficient Documentation Claims [Docket No. 1770]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1770) (Lowry, Randy)
April 20, 2021 Filing 1771 Affidavit/Declaration of Service re: Notice of Submission of Copies of Proofs of Claim Regarding Distribution Trustees First Omnibus (Non-Substantive) Objection to Certain (I) Duplicate Claims; (II) Amended and Superseded Claims; and (III) Insufficient Documentation Claims [Docket No. 1768]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1768) (Lowry, Randy)
April 16, 2021 Opinion or Order Filing 1770 Order Sustaining the Distribution Trustee's First Omnibus (Non-Substantive) Objection to Certain (I) Duplicate Claims; (II) Amended and Superseded Claims; and (III) Insufficient Documentation Claims (related document(s)#1764, #1769) Signed on 4/16/2021. (Attachments: #1 Schedule 1 #2 Schedule 2 #3 Schedule 3) (LJH)
April 15, 2021 Filing 1769 Certificate of No Objection Regarding Distribution Trustee's First Omnibus (Non-Substantive) Objection to Certain (I) Duplicate Claims; (II) Amended and Superseded Claims; and (III) Insufficient Documentation Claims (related document(s)#1764) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Kenney, Megan)
April 15, 2021 Filing 1768 Notice of Submission of Proof of Claim Regarding Distribution Trustee's First Omnibus (Non-Substantive) Objection to Certain (I) Duplicate Claims; (II) Amended and Superseded Claims; and (III) Insufficient Documentation Claims (related document(s)#1764) Filed by Craig R. Jalbert as Distribution Trustee. (Kenney, Megan)
April 8, 2021 Filing 1767 Certificate of Service re: Post-Confirmation Report for the Quarter Ending March 31, 2021 (related document(s)#1766) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
April 7, 2021 Filing 1766 Post-Confirmation Report for the Quarter Ending March 31, 2021 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
April 7, 2021 Filing 1765 Affidavit/Declaration of Mailing re: Distribution Trustees First Omnibus (Non-Substantive) Objection to Certain (I) Duplicate Claims; (II) Amended and Superseded Claims; and (III) Insufficient Documentation Claims [Docket No. 1764]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1764) (Lowry, Randy)
March 30, 2021 Filing 1764 Omnibus Objection to Claims // Distribution Trustee's First Omnibus (Non-Substantive) Objection to Certain (I) Duplicate Claims; (II) Amended and Superseded Claims; and (III) Insufficient Documentation Claims. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/29/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/13/2021. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Kenney, Megan)
March 24, 2021 Filing 1763 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on March 31, 2021 at 3:00 P.M. (ET) [Docket No. 1761]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1761) (Lowry, Randy)
March 24, 2021 Filing 1762 Affidavit/Declaration of Mailing re: Order Granting Distribution Trustees Eleventh Motion for an Order Extending the Claims Objection Deadline through September 7, 2021 [Docket No. 1760]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1760) (Lowry, Randy)
March 19, 2021 Filing 1761 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 3/31/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Kenney, Megan)
March 19, 2021 Opinion or Order Filing 1760 Order Granting Distribution Trustees Eleventh Motion for an Order Extending the Claims Objection Deadline Through September 7, 2021 (Related Doc #1757, #1759) Order Signed on 3/19/2021. (LJH)
March 18, 2021 Filing 1759 Certificate of No Objection Regarding Distribution Trustee's Eleventh Motion for an Order Extending the Claims Objection Deadline through September 7, 2021 (related document(s)#1757) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Kenney, Megan)
March 5, 2021 Filing 1758 Affidavit/Declaration of Mailing re: Distribution Trustees Eleventh Motion for an Order Extending the Claims Objection Deadline through September 7, 2021 [Docket No. 1757]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1757) (Lowry, Randy)
March 3, 2021 Filing 1757 Motion to Extend // Distribution Trustee's Eleventh Motion for an Order Extending the Claims Objection Deadline through September 7, 2021 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 3/31/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/17/2021. (Attachments: #1 Notice #2 Exhibit A) (Kenney, Megan)
March 2, 2021 Filing 1756 Affidavit/Declaration of Mailing re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates [Docket No. 1754] and Order Scheduling Omnibus Hearing Dates [Docket No. 1755]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1754, #1755) (Lowry, Randy)
February 26, 2021 Opinion or Order Filing 1755 Order Scheduling Omnibus Hearing Dates (Related Document(s) #1754) Omnibus Hearings scheduled for 3/31/2021 at 03:00 PM and 4/29/2021 at 11:00 AM. Signed on 2/26/2021. (RC)
February 26, 2021 Filing 1754 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Craig R. Jalbert as Distribution Trustee. (Kenney, Megan)
January 14, 2021 Filing 1753 Certificate of Service Re: Post-Confirmation Report for the Quarter Ending December 31, 2020 (related document(s)#1752) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
January 14, 2021 Filing 1752 Post-Confirmation Report for the Quarter Ending December 31, 2020 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
November 13, 2020 Adversary Case 1:17-ap-50375 Closed. (RC)
October 7, 2020 Filing 1751 Post-Confirmation Report for the Quarterly Period Ending September 30, 2020 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
October 7, 2020 Filing 1750 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on October 7, 2020 at 10:00 A.M. (ET) [Docket No. 1749]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1749) (Osborne, Brian)
October 2, 2020 Filing 1749 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/7/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Kenney, Megan)
September 24, 2020 Filing 1748 Affidavit/Declaration of Mailing re: Order Granting Distribution Trustees Tenth Motion for an Order Extending the Claims Objection Deadline Through March 8, 2021 [Docket No. 1746]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1746) (Osborne, Brian)
September 24, 2020 Filing 1747 Affidavit/Declaration of Mailing re: Order Authorizing Extension of the Date of Dissolution of the Distribution Trust through September 21, 2022 [Docket No. 1745]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1745) (Osborne, Brian)
September 22, 2020 Opinion or Order Filing 1746 Order Granting Distribution Trustee's Tenth Motion for an Order Extending the Claims Objection Deadline through March 8, 2021 (Related Doc #1737)(related document(s)#1741) Order Signed on 9/22/2020. (LJH)
September 21, 2020 Opinion or Order Filing 1745 Order Authorizing the Extension of the Date of Dissolution of the Distribution Trust through September 21, 2022 (Related Doc #1738, #1742) Order Signed on 9/21/2020. (LJH)
September 18, 2020 Filing 1744 Withdrawal of Claim(s): 4298 Filed by The Commonwealth of Massachusetts Department of Revenue in the amount of $1,977.03. Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
September 18, 2020 Filing 1743 Notice of Withdrawal of Appearance. Lloyd H. Randolph has withdrawn from the case. Filed by United States on behalf of U.S. Department of Education. (Randolph, Lloyd)
September 18, 2020 Filing 1742 Certificate of No Objection Regarding Motion for an Order Authorizing the Extension of the Date of Dissolution of the Distribution Trust through September 21, 2022 (related document(s)#1738) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Kenney, Megan)
September 18, 2020 Filing 1741 Certificate of No Objection Regarding Distribution Trustee's Tenth Motion for an Order Extending the Claims Objection Deadline through March 8, 2021 (related document(s)#1737) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Kenney, Megan)
September 8, 2020 Filing 1740 Affidavit/Declaration of Mailing re: Distribution Trustees Tenth Motion for an Order Extending the Claims Objection Deadline through March 8, 2021 [Docket No. 1737] and Motion for an Order Authorizing Extension of the Date of Dissolution of the Distribution Trust through September 21, 2022 [Docket No. 1738]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1737, #1738) (Osborne, Brian)
September 8, 2020 Filing 1739 Affidavit/Declaration of Mailing re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1734] and Order Scheduling Omnibus Hearing Date [Docket No. 1735]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1734, #1735) (Osborne, Brian)
September 3, 2020 Filing 1738 Motion to Extend // Motion for an Order Authorizing the Extension of the Date of Dissolution of the Distribution Trust through September 21, 2022 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/7/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/17/2020. (Attachments: #1 Notice #2 Exhibit A) (Kenney, Megan)
September 3, 2020 Filing 1737 Motion to Extend // Distribution Trustee's Tenth Motion for an Order Extending the Claims Objection Deadline through March 8, 2021 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/7/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/17/2020. (Attachments: #1 Notice #2 Exhibit A) (Kenney, Megan)
September 3, 2020 Filing 1736 Notice of Withdrawal of [Maricopa County Treasurers Motion For Immediate Payment Of Secured Personal Property Taxes With Prejudice] (related document(s)#1722) Filed by c/o Peter Muthig Maricopa County Treasurer. (Muthig, Peter)
September 2, 2020 Opinion or Order Filing 1735 Order Scheduling Omnibus Hearing Date (Related Document(s) #1734) Omnibus Hearing scheduled for 10/7/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 9/2/2020. (RC)
September 2, 2020 Filing 1734 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Kenney, Megan)
July 17, 2020 Filing 1733 Certificate of Service with respect to Post-Confirmation Report for Period Ending June 30, 2020 (related document(s)#1732) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
July 17, 2020 Filing 1732 Post-Confirmation Report for the Quarter Ending June 30, 2020 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
July 15, 2020 Filing 1731 Notice of Withdrawal of Appearance. Craig D. Rust has withdrawn from the case. Filed by California Department of Consumer Affairs, Bureau for Private Postsecondary Education. (Rust, Craig)
July 2, 2020 Filing 1730 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on July 2, 2020 at 2:00 P.M. (ET) [Docket No. 1729]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1729) (Osborne, Brian)
June 30, 2020 Filing 1729 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 7/2/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Maddox, Robert)
June 10, 2020 Filing 1728 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on June 9, 2020 at 3:00 P.M. (ET) [Docket No. 1727]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1727) (Osborne, Brian)
June 5, 2020 Filing 1727 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 6/9/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
June 4, 2020 Filing 1726 Notice of Cancellation of Hearing on Maricopa County Treasurer's Motion for Immediate Payment of Secured Personal Property Taxes (Related Document(s) #1722) Filed by c/o Peter Muthig Maricopa County Treasurer. Hearing scheduled for 6/9/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Muthig, Peter)
June 4, 2020 Filing 1725 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
May 12, 2020 Filing 1724 Notice of Appearance. Filed by c/o Peter Muthig Maricopa County Treasurer. (Attachments: #1 Supplement Admitted to Practice Law in other Courts) (Muthig, Peter)
May 4, 2020 Filing 1723 Notice of Hearing on Maricopa County Treasurer's Motion for Immediate Payment of Secured Personal Property Taxes (related document(s)#1722) Filed by c/o Peter Muthig Maricopa County Treasurer. Hearing scheduled for 6/9/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2020. (Attachments: #1 Proposed Form of Order) (Muthig, Peter)
May 4, 2020 Filing 1722 [WITHDRAWN - SEE DOCKET #1736] Motion for Immediate Payment of Secured Personal Property Taxes Filed by c/o Peter Muthig Maricopa County Treasurer. Objections due by 5/18/2020. (Muthig, Peter) Modified on 9/4/2020 (MB).
April 16, 2020 Filing 1721 Certificate of Service Regarding Post-Confirmation Report for the Quarter Ending March 31, 2020 (related document(s)#1720) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
April 16, 2020 Filing 1720 Post-Confirmation Report for the Quarter Ending March 31, 2020 Filed by Craig R. Jalbert as Distribution Trustee. (Merchant, Michael)
March 30, 2020 Filing 1719 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on April 7, 2020 at 2:00 P.M. (ET) [Docket No. 1717]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1717) (Osborne, Brian)
March 30, 2020 Filing 1718 Affidavit/Declaration of Mailing re: Order Granting Distribution Trustees Ninth Motion for an Order Extending the Claims Objection Deadline through September 8, 2020 [Docket No. 1716]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1716) (Osborne, Brian)
March 24, 2020 Filing 1717 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/7/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Noble, J.)
March 24, 2020 Opinion or Order Filing 1716 Order Granting Distribution Trustee's Ninth Motion for an Order Extending the Claims Objection Deadline through September 8, 2020 (Related Doc #1712, #1715) Order Signed on 3/24/2020. (LJH)
March 23, 2020 Filing 1715 Certificate of No Objection Regarding Distribution Trustee's Ninth Motion for an Order Extending the Claims Objection Deadline through September 8, 2020 (related document(s)#1712) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Noble, J.)
March 16, 2020 Filing 1714 Affidavit/Declaration of Mailing re: Distribution Trustees Ninth Motion for an Order Extending the Claims Objection Deadline through September 8, 2020 [Docket No. 1712]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1712) (Osborne, Brian)
March 16, 2020 Filing 1713 Affidavit/Declaration of Mailing re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1710] and Order Scheduling Omnibus Hearing Date [Docket No. 1711]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1710, #1711) (Osborne, Brian)
March 11, 2020 Adversary Case 1:17-ap-50406 Closed (JS)
March 11, 2020 Adversary Case 1:17-ap-50417 Closed (JS)
March 11, 2020 Adversary Case 1:17-ap-50393 Closed (JS)
March 6, 2020 Filing 1712 Motion to Extend // Distribution Trustee's Ninth Motion for an Order Extending the Claims Objection Deadline through September 8, 2020 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/7/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/20/2020. (Attachments: #1 Notice #2 Exhibit A) (Noble, J.)
March 5, 2020 Opinion or Order Filing 1711 Order Scheduling Omnibus Hearing. (Related document(s)#1710) scheduled for 4/7/2020 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 3/5/2020. (LJH)
March 5, 2020 Filing 1710 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Maddox, Robert)
February 11, 2020 Filing 1709 Affidavit/Declaration of Service re: Notice of Destruction of the Remaining Books and Records in the Distribution Trusts Possession [Docket No. 1708]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1708) (Osborne, Brian)
February 6, 2020 Adversary Case 1:17-ap-50355 Closed (JS)
February 5, 2020 Filing 1708 Notice of Destruction of the Remaining Books and Records in the Distribution Trust's Possession Filed by Craig R. Jalbert as Distribution Trustee. (Maddox, Robert) Modified on 2/6/2020 (JS).
January 15, 2020 Filing 1707 Affidavit/Declaration of Service Regarding Post-Confirmation Report for the Quarter Ending December 31, 2019 (related document(s)#1705) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
January 13, 2020 Filing 1706 Notice of Withdrawal of Appearance. Danielle A. Pham has withdrawn from the case. Filed by United States on behalf of U.S. Department of Education, United States/USAO. (Pham, Danielle)
January 10, 2020 Filing 1705 Post-Confirmation Report for the Quarter Ending December 31, 2019 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
January 9, 2020 Adversary Case 1:17-ap-50372 Closed (JS)
October 29, 2019 Filing 1704 Affidavit/Declaration of Service re: Post-Confirmation Report for the Quarter Ending September 30, 2019 (related document(s)#1703) Filed by Craig R. Jalbert as Distribution Trustee. (Merchant, Michael)
October 21, 2019 Filing 1703 Post-Confirmation Report for the Quarter Ending September 30, 2019 Filed by Craig R. Jalbert as Distribution Trustee. (Merchant, Michael)
October 15, 2019 Adversary Case 1:15-ap-50309 Closed (JS)
September 26, 2019 Filing 1702 Affidavit/Declaration of Mailing re: Order Granting Distribution Trustees Eighth Motion for an Order Extending the Claims Objection Deadline Through March 9, 2020 [Docket No. 1698]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1698) (Osborne, Brian)
September 26, 2019 Filing 1701 Affidavit/Declaration of Mailing re: Final order: (A) Approving the WARN Settlement Under Fed. R. Civ. P. 23, Fed. Bankr. R. 7023, and Bankr. R. 9019; (B) Approving Class Counsels Fees and Expenses; and (C) Authorizing Distributions to the Class [Docket No. 1697]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1697) (Osborne, Brian)
September 25, 2019 Filing 1700 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on September 25, 2019 at 11:00 A.M. (EDT) [Docket No. 1699]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1699) (Osborne, Brian)
September 24, 2019 Filing 1699 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 9/25/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (De Lillo, Christopher)
September 24, 2019 Opinion or Order Filing 1698 Order Granting Distribution Trustee's Eighth Motion for an Order Extending the Claims Objection Deadline Through March 9, 2020 (Related Document(s) #1693, #1695) Order Signed on 9/24/2019. (RC)
September 24, 2019 Filing 1697 Final Order (A) Approving the WARN Settlement Under Fed. R. Civ. P. 23, Fed. Bankr. R. 7023, and Bankr. R. 9019; (B) Approving Class Counsel's Fees and Expenses; and (C) Authorizing Distribution to the Class (Related Document(s) #1683) Order Signed on 9/24/2019. (RC)
September 23, 2019 Filing 1696 Certificate of No Objection Regarding Joint Motion of Distribution Trust and Proposed Class Representatives, Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 to: (I) Certify the WARN Class for Settlement Purposes, Including the Appointment of Class Counsel and the Class Representatives, (II) Preliminarily Approve the Settlement Agreement, (III) Approve the Form and Manner of Notice to Class Members of the Settlement, (IV) Schedule a Fairness Hearing to Consider Final Approval of the Settlement Agreement, (V) Finally Approve the Settlement Agreement Following the Fairness Hearing, and (VI) Grant Related Relief (related document(s)#1683) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Maddox, Robert)
September 20, 2019 Filing 1695 Certificate of No Objection Regarding Distribution Trustee's Eighth Motion for an Order Extending the Claims Objection Deadline Through March 9, 2020 (related document(s)#1693) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (De Lillo, Christopher)
September 10, 2019 Filing 1694 Affidavit/Declaration of Mailing re: Distribution Trustees Eighth Motion for an Order Extending the Claims Objection Deadline through March 9, 2020 [Docket No. 1693]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1693) (Osborne, Brian)
September 9, 2019 Filing 1693 Distribution Trustee's Eighth Motion for an Order Extending the Claims Objection Deadline Through March 9, 2020 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 9/25/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/16/2019. (Attachments: #1 Notice #2 Exhibit A) (De Lillo, Christopher) Modified on 9/23/2019 (LB).
August 23, 2019 Filing 1692 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on August 26, 2019 at 10:00 A.M. (EDT) [Docket No. 1690; Adv. Docket No. 70]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1690) (Osborne, Brian)
August 23, 2019 Filing 1691 Affidavit/Declaration of Mailing re: Order (I) Granting the Joint Motion, (II) Certifying Warn Class for Settlement Purposes, (III) Preliminarily Approving the Settlement Agreement (IV) Approving the Form and Manner of Notice to Class, and (V) Scheduling a Fairness Hearing to Consider Final Approval of the Settlement [Docket No. 1689; Adv. Docket No. 69]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1689) (Osborne, Brian)
August 20, 2019 Filing 1690 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 8/26/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Steele, Amanda)
August 20, 2019 Opinion or Order Filing 1689 Order (I) Granting Joint Motion, (II) Certifying the WARN Class for Settlement Purposes, (III) Preliminarily Approving the Settlement Agreement, (IV) Approving the Form and Manner of Notice to Class Members of the Settlement, and (V) Scheduling a Fairness Hearing to Consider Final Approval of the Settlement (Related Document(s) #1683, #1688) Fairness Hearing scheduled for 9/25/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Order Signed on 8/20/2019. (RC)
August 19, 2019 Filing 1688 Certificate of No Objection Regarding Joint Motion of Distribution Trust and Proposed Class Representatives, Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 to: (I) Certify the WARN Class for Settlement Purposes, Including the Appointment of Class Counsel and the Class Representatives, (II) Preliminarily Approve the Settlement Agreement, (III) Approve the Form and Manner of Notice to Class Members of the Settlement, (IV) Schedule a Fairness Hearing to Consider Final Approval of the Settlement Agreement, (V) Finally Approve the Settlement Agreement Following the Fairness Hearing, and (VI) Grant Related Relief (related document(s)#1683) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Maddox, Robert)
August 12, 2019 Filing 1687 Letter regarding student loan debt. (related document(s)#1255) Filed by Heather M. Fisher . (JS)
August 6, 2019 Filing 1686 Affidavit/Declaration of Mailing re: Joint Motion of Distribution Trust and Proposed Class Representatives, Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 to: (I) Certify the Warn Class for Settlement Purposes, Including the Appointment of Class Counsel and the Class Representatives, (II) Preliminarily Approve the Settlement Agreement, (III) Approve the Form and Manner of Notice to Class Members of the Settlement, (IV) Schedule A Fairness Hearing to Consider Final Approval of the Settlement Agreement, (V) Finally Approve the Settlement Agreement Following the Fairness Hearing, and (VI) Grant Related Relief [Docket No. 1683] and Memorandum of Law in Support of Joint Motion to: (I) Certify the Warn Class for Settlement Purposes, (II) Preliminarily Approve the Settlement Agreement, (III) Approve the Form and Manner of Notice to Class, (IV) Schedule A Fairness Hearing to Consider Final Approval of the Settlement Agreement, (V) Finally Approve the Settlement Agreement Following the Fairness Hearing, and (VI) Grant Related Relief [Docket No. 1684]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1683, #1684) (Osborne, Brian)
August 6, 2019 Filing 1685 Affidavit/Declaration of Mailing re: Amended Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1681] and Amended Order Scheduling Omnibus Hearing Date [Docket No. 1682]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1681, #1682) (Osborne, Brian)
August 1, 2019 Filing 1684 Memorandum of Law in Support of Joint Motion to: (I) Certify the WARN Class for Settlement Purposes, (II) Preliminarily Approve the Settlement Agreement, (III) Approve the Form and Manner of Notice to Class, (IV) Schedule a Fairness Hearing to Consider Final Approval of the Settlement Agreement, (V) Finally Approve the Settlement Agreement Following the Fairness Hearing, and (VI) Grant Related Relief (related document(s)#1683) Filed by Craig R. Jalbert as Distribution Trustee, Guy Reynolds, Guy Reynolds, on behalf of himself and all others similarly situated, Christine Seymour, Christine Seymour, on Behalf of Herself and Others Similarly Situated. (related document(s)#1683) (Maddox, Robert)
August 1, 2019 Filing 1683 Joint Motion to Approve Compromise under Rule 9019 // // Joint Motion of Distribution Trust and Proposed Class Representatives, Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 to: (I) Certify the WARN Class for Settlement Purposes, Including the Appointment of Class Counsel and the Class Representatives, (II) Preliminarily Approve the Settlement Agreement, (III) Approve the Form and Manner of Notice to Class Members of the Settlement, (IV) Schedule a Fairness Hearing to Consider Final Approval of the Settlement Agreement, (V) Finally Approve the Settlement Agreement Following the Fairness Hearing, and (VI) Grant Related Relief Filed by Craig R. Jalbert as Distribution Trustee, Guy Reynolds, Guy Reynolds, on behalf of himself and all others similarly situated, Christine Seymour, Christine Seymour, on Behalf of Herself and Others Similarly Situated. Hearing scheduled for 8/26/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/15/2019. (Maddox, Robert)
August 1, 2019 Filing 1682 Amended Order Scheduling Omnibus Hearing Date (Related Document(s) #1678, #1681) Omnibus Hearing rescheduled for 8/26/2019 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 8/1/2019. (RC)
July 31, 2019 Filing 1681 Amended Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Maddox, Robert)
July 26, 2019 Filing 1680 Affidavit/Declaration of Mailing re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1677] and Order Scheduling Omnibus Hearing Date for August 19, 2019 at 2:00 p.m. (ET) [Docket No. 1678]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1677, #1678) (Osborne, Brian)
July 25, 2019 Filing 1679 Affidavit/Declaration of Mailing re: Notice of Cancellation of Trial Scheduled for July 24, 2019 at 10:00 A.M. (EDT) [Docket No. 1675]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1675) (Osborne, Brian)
July 25, 2019 Adversary Case 1:17-ap-50360 Closed (JS)
July 24, 2019 Opinion or Order Filing 1678 Order Scheduling Omnibus Hearing Date (Related Document(s) #1677) Omnibus Hearing scheduled for 8/19/2019 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Signed on 7/24/2019. (RC)
July 24, 2019 Filing 1677 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Maddox, Robert)
July 23, 2019 Filing 1676 Affidavit/Declaration of Service re: Post-Confirmation Report for the Quarter Ending June 30, 2019 (related document(s)#1674) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
July 22, 2019 Filing 1675 HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 7/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (De Lillo, Christopher)
July 18, 2019 Filing 1674 Post-Confirmation Report for the Quarter Ending June 30, 2019 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
June 21, 2019 Filing 1673 PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 6/21/2019 10:09:48 AM ]. File Size [ 4369 KB ]. Run Time [ 00:09:06 ]. (audio_admin).
June 21, 2019 Filing 1672 Minute Entry Re: #1668 , #1670 ; Status Conference Held; Appearances: (See Attached Sign-In Sheets) (RC)
June 21, 2019 Filing 1671 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on June 21, 2019 at 10:00 A.M. (EDT) [Docket No. 1670]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1670) (Osborne, Brian)
June 21, 2019 Adversary Case 1:17-ap-50402 Closed (JS)
June 19, 2019 Filing 1670 Notice of Agenda of Matters Scheduled for Hearing Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 6/21/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (De Lillo, Christopher)
June 18, 2019 Adversary Case 1:17-ap-50358 Closed (JS)
June 17, 2019 Filing 1669 Affidavit/Declaration of Mailing re: Order Scheduling an In-Court Status Conference with Judge Dorsey [Docket No. 1668]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1668) (Osborne, Brian)
June 13, 2019 Opinion or Order Filing 1668 Order Scheduling an In-Court Status Conference on June 21, 2019 at 10:00AM in Court Room 4, Fifth Floor, 824 Market Street, Wilmington, DE. All parties are required to attend. Signed on 6/13/2019. (Murin, Leslie)
June 12, 2019 Opinion or Order Filing 1667 Order of Reassignment of Judge. Judge John T. Dorsey added to case. Involvement of Judge Christopher S. Sontchi Terminated (SH)
April 11, 2019 Opinion or Order Filing 1666 Order of Reassignment of Judge. Judge Christopher S. Sontchi added to case. Involvement of Judge Kevin J. Carey Terminated (SH)
April 10, 2019 Filing 1665 Affidavit of Service Regarding Post-Confirmation Report for the Quarter Ending March 31, 2019 (related document(s)#1663) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 4/11/2019 (LMD).
April 9, 2019 Filing 1664 Status Report on Open Preference Adversary Actions Assigned to The Honorable Kevin J. Carey Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
April 8, 2019 Filing 1663 Post-Confirmation Report for the Quarter Ending March 31, 2019 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
April 3, 2019 Filing 1662 Status Report on Open Preference Adversary Actions Assigned to The Honorable Kevin J. Carey Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
April 3, 2019 Filing 1661 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on April 16, 2019 At 2:00 P.M. (EDT) [Docket No. 1660]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1660) (Osborne, Brian) Modified docket text on 4/3/2019 (LMD).
March 29, 2019 Filing 1660 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/16/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Silveira, Sarah)
March 29, 2019 Filing 1659 Affidavit of Service re: Order Granting Distribution Trustees Seventh Motion for an Order Extending the Claims Objection Deadline Through September 9, 2019 [Docket No. 1658]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1658) (Osborne, Brian) Modified Docket Text on 3/29/2019 (AJL). Modified docket text on 4/1/2019 (LMD).
March 26, 2019 Opinion or Order Filing 1658 Order Granting Distribution Trustee's Seventh Motion for an Order Extending the Claims Objection Deadline Through September 9, 2019 (related document(s)#1653, #1657) Order Signed on 3/26/2019. (LMD)
March 21, 2019 Filing 1657 Certificate of No Objection Regarding Distribution Trustee's Seventh Motion for an Order Extending the Claims Objection Deadline Through September 9, 2019 (related document(s)#1653) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Silveira, Sarah)
March 20, 2019 Filing 1656 Status Report Filed by Guy Reynolds, on behalf of himself and all others similarly situated, Christine Seymour, on Behalf of Herself and Others Similarly Situated. (Attachments: #1 Certificate of Service) (Raisner, Jack)
March 8, 2019 Filing 1655 Affidavit of Mailing re: Distribution Trustees Seventh Motion for an Order Extending the Claims Objection Deadline through September 9, 2019 [Docket No. 1653]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1653) (Osborne, Brian) Modified Docket Text on 3/8/2019 (AJL).
March 7, 2019 Filing 1654 Affidavit of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1651] and Order Scheduling Omnibus Hearing Date [Docket No. 1652]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1651, #1652) (Osborne, Brian) Modified docket text on 3/7/2019 (LMD).
March 6, 2019 Filing 1653 Distribution Trustee's Seventh Motion for an Order Extending the Claims Objection Deadline Through September 9, 2019 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/16/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/20/2019. (Attachments: #1 Notice #2 Exhibit A) (Silveira, Sarah) Modified docket text on 3/7/2019 (LMD).
March 5, 2019 Opinion or Order Filing 1652 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#1651). Omnibus Hearings scheduled for 4/16/2019 at 02:00 PM. Signed on 3/5/2019. (DJG)
March 5, 2019 Filing 1651 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (De Lillo, Christopher)
February 25, 2019 Adversary Case 1:17-ap-50381 Closed (LMD)
February 12, 2019 Filing 1650 Status Report on Open Preference Adversary Action Assigned to The Honorable Kevin J. Carey Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
January 24, 2019 Filing 1649 Affidavit of Service re: Post-Confirmation Report for the Quarter Ending December 31, 2018 (related document(s)#1648) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 1/24/2019 (LMD).
January 15, 2019 Filing 1648 Post-Confirmation Report for the Quarter Ending December 31, 2018 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
January 9, 2019 Adversary Case 1:17-ap-50387 Closed (LMD)
January 8, 2019 Adversary Case 1:17-ap-50416 Closed (LMD)
January 8, 2019 Adversary Case 1:17-ap-50413 Closed (LMD)
December 26, 2018 Filing 1647 Status Report on Open Preference Adversary Actions Assigned to The Honorable Kevin J. Carey Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
December 20, 2018 Filing 1646 Final Accounting of the Student Trustee Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. (Katona, Shanti) Modified docket text on 12/20/2018 (LMD).
December 19, 2018 Filing 1645 Status Report on Open Preference Adversary Actions Assigned to The Honorable Kevin J. Carey Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
December 14, 2018 Filing 1644 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on December 14, 2018 at 10:00 A.M. (EST) [Docket No. 1643/Adv. Docket No. 40] (related document(s)#1643). Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1643) (Osborne, Brian) Modified docket text on 12/17/2018 (LMD).
December 11, 2018 Filing 1643 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 12/14/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
December 11, 2018 Filing 1642 Status Report on Open Preference Adversary Actions Assigned to The Honorable Kevin J. Carey Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
November 30, 2018 Adversary Case 1:17-ap-50394 Closed (LMD)
November 28, 2018 Filing 1641 Status Report Filed by Guy Reynolds, on behalf of himself and all others similarly situated. (Attachments: #1 Certificate of Service) (Raisner, Jack)
November 8, 2018 Filing 1640 Notice of Substitution of Counsel (related document(s)#98) Filed by State of Wisconsin-Dept. of Justice. (Morris, Michael)
November 7, 2018 Filing 1639 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on November 8, 2018 at 2:00 P.M. (EST) [Docket No. 1638]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1638) (Osborne, Brian) Modified docket text on 11/7/2018 (LMD).
November 7, 2018 Adversary Case 1:17-ap-50364 Closed (LMD)
November 6, 2018 Filing 1638 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 11/8/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
October 4, 2018 Adversary Case 1:17-ap-50378 Closed (LMD)
October 3, 2018 Filing 1637 Notice of Withdrawal of Appearance and Request to be Removed from Service Lists and Electronic Noticing. L. John Bird has withdrawn from the case. Filed by Microsoft Corporation. (Schlerf, Jeffrey) Modified docket text on 10/3/2018 (LMD).
October 1, 2018 Filing 1636 Affidavit of Service re: Post-Confirmation Report for the Quarter Ending September 30, 2018 (related document(s)#1635) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 10/1/2018 (LMD).
October 1, 2018 Filing 1635 Post-Confirmation Report for the Quarter Ending September 30, 2018 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
September 25, 2018 Filing 1634 Affidavit of Service re: Order Granting Distribution Trustees Sixth Motion for an Order Extending the Claims Objection Deadline Through March 11, 2019 [Docket No. 1633]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1633) (Osborne, Brian) Modified docket text on 9/26/2018 (LMD).
September 24, 2018 Opinion or Order Filing 1633 Order Granting Distribution Trustee's Sixth Motion for an Order Extending the Claims Objection Deadline Through March 11, 2019 (related document(s)#1629, #1632) Order Signed on 9/24/2018. (LMD)
September 21, 2018 Filing 1632 Certificate of No Objection Regarding Distribution Trustee's Sixth Motion for an Order Extending the Claims Objection Deadline Through March 11, 2019 (related document(s)#1629) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Steele, Amanda)
September 10, 2018 Filing 1631 Affidavit of Service re: Notice of Motion and Hearing [Docket No. 1629]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1629) (Osborne, Brian) Modified docket text on 9/10/2018 (LMD).
September 6, 2018 Filing 1630 Affidavit of Service re: Certification of Counsel Regarding Order Granting Motion of the CCI Student Creditors Trustee to Terminate the CCI Student Creditors Trust [Docket No. 1623] and Order Granting Motion of the CCI Student Trustee to Terminate the CCI Student Creditors Trust [Docket No. 1625]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1623, #1625) (Osborne, Brian) Modified docket text on 9/7/2018 (LMD).
September 6, 2018 Filing 1629 Distribution Trustee's Sixth Motion for an Order Extending the Claims Objection Deadline Through March 11, 2019 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 11/8/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/20/2018. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 9/7/2018 (LMD).
September 5, 2018 Opinion or Order Filing 1628 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#1627). Omnibus Hearings scheduled for 11/8/2018 at 02:00 PM. Signed on 9/5/2018. (DJG)
September 4, 2018 Filing 1627 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
August 27, 2018 Filing 1626 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on August 29, 2018 at 11:00 A.M. (EDT) [Docket No. 1624]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1624) (Osborne, Brian) Modified docket text on 8/28/2018 (LMD).
August 27, 2018 Opinion or Order Filing 1625 Order Granting Motion of the CCI Student Creditors Trustee to Terminate the CCI Student Creditors Trust (related document(s)#1620, #1623) Order Signed on 8/27/2018. (LMD)
August 24, 2018 Filing 1624 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 8/29/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Maddox, Robert)
August 24, 2018 Filing 1623 Certification of Counsel Regarding Motion of the CCI Student Creditors Trustee to Terminate the CCI Student Creditors Trust (related document(s)#1620) Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. (Attachments: #1 Exhibit A #2 Exhibit B) (Katona, Shanti)
August 17, 2018 Adversary Case 1:17-ap-50391 Closed (LMD)
August 17, 2018 Adversary Case 1:17-ap-50390 Closed (LMD)
August 17, 2018 Adversary Case 1:17-ap-50415 Closed (LMD)
August 15, 2018 Filing 1622 Affidavit of Service (related document(s)#1620). Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. (related document(s)#1620) (Matthews, Gene) Modified docket text on 8/15/2018 (LMD).
August 9, 2018 Filing 1621 Status Report Filed by Guy Reynolds, on behalf of himself and all others similarly situated, Christine Seymour, on Behalf of Herself and Others Similarly Situated. (Attachments: #1 Certificate of Service) (Raisner, Jack)
August 8, 2018 Filing 1620 Motion of the CCI Student Creditors Trustee to Terminate the CCI Student Creditors Trust Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. Hearing scheduled for 8/29/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/22/2018. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Katona, Shanti) Modified docket text on 8/8/2018 (LMD).
August 3, 2018 Adversary Case 1:17-ap-50363 Closed (LMD)
August 3, 2018 Adversary Case 1:17-ap-50455 Closed (LMD)
August 3, 2018 Adversary Case 1:17-ap-50368 Closed (LMD)
July 13, 2018 Filing 1619 Affidavit of Service re: Post-Confirmation Report for the Quarter Ending June 30, 2018 (related document(s)#1618) Filed by Craig R. Jalbert as Distribution Trustee. (Merchant, Michael) Modified docket text on 7/13/2018 (LMD).
July 12, 2018 Filing 1618 Post-Confirmation Report for the Quarter Ending June 30, 2018 Filed by Craig R. Jalbert as Distribution Trustee. (Merchant, Michael)
July 12, 2018 Adversary Case 1:17-ap-50382 Closed (LMD)
July 6, 2018 Adversary Case 1:17-ap-50375 Closed (LMD)
July 5, 2018 Filing 1617 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on July 12, 2018 at 2:00 P.M. (EDT) [Docket No. 1615]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1615) (Osborne, Brian) Modified docket text on 7/6/2018 (LMD).
July 3, 2018 Filing 1616 Notice of Withdrawal of Appearance. Vivian Houghton has withdrawn from the case. Filed by Eleanor Bailey, Krishawna Carranza, Angelica Casas, Casey Harwood, Christina Newsom, Gwendolyn Pawluck, Stefanie Pelosi. (Houghton, Vivian) Modified docket text on 7/3/2018 (LMD).
July 3, 2018 Filing 1615 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 7/12/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Maddox, Robert)
July 2, 2018 Adversary Case 1:17-ap-50369 Closed (LMD)
June 26, 2018 Adversary Case 1:17-ap-50424 Closed (LMD)
June 25, 2018 Adversary Case 1:17-ap-50371 Closed (LMD)
June 25, 2018 Adversary Case 1:17-ap-50362 Closed (LMD)
June 14, 2018 Filing 1614 Notice of Withdrawal of Appearance. Skadden, Arps, Slate, Meagher & Flom LLP has withdrawn from the case. Filed by Patrick Fitzgerald as federally-appointed monitor. (Perlman, Felicia)
June 11, 2018 Filing 1613 Affidavit of Service re: Notice of Destruction of Books and Records Stored at 1010 Riverside Parkway, West Sacramento, CA 95605 [Docket No. 1612]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1612) (Osborne, Brian) Modified docket text on 6/12/2018 (LMD).
June 11, 2018 Adversary Case 1:17-ap-50421 Closed (LMD)
June 8, 2018 Filing 1612 Notice of Destruction of Books and Records Stored at 1010 Riverside Parkway, West Sacramento, CA 95605 Filed by Craig R. Jalbert as Distribution Trustee. (Maddox, Robert) Modified docket text on 6/8/2018 (LMD).
June 8, 2018 Filing 1611 Notice of Withdrawal of Notice of Destruction of Books and Records Stored at 960 Riverside Parkway, West Sacramento, CA 95605 (related document(s)#1610) Filed by Craig R. Jalbert as Distribution Trustee. (Maddox, Robert)
June 8, 2018 Filing 1610 WITHDRAWN 6/8/2018 (related docket #1611) Notice of Destruction of Books and Records Stored at 960 Riverside Parkway, West Sacramento, CA 95605 (related document(s)#909) Filed by Craig R. Jalbert as Distribution Trustee. (Maddox, Robert) Modified docket text on 6/8/2018 (LMD).
June 7, 2018 Adversary Case 1:17-ap-50435 Closed (LMD)
June 5, 2018 Adversary Case 1:17-ap-50397 Closed (LMD)
June 4, 2018 Filing 1609 Affidavit of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates [Docket No. 1605] and Order Scheduling Omnibus Hearing Dates [Docket No. 1607]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1605, #1607) (Osborne, Brian) Modified docket text on 6/5/2018 (LMD).
May 31, 2018 Filing 1608 Corrective Entry - Incorrect Image attached (related document(s)#1606) (LMD)
May 31, 2018 Opinion or Order Filing 1607 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#1605). Omnibus Hearings scheduled for 7/12/2018 at 02:00 PM., 8/29/2018 at 11:00 AM. Signed on 5/31/2018. (LMD)
May 31, 2018 Filing 1606 ENTERED IN ERROR - Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#1605). Omnibus Hearings scheduled for 7/12/2018 at 02:00 PM., 8/29/2018 at 11:00 AM. Signed on 5/31/2018. (LMD) Modified docket text on 5/31/2018 (LMD).
May 31, 2018 Filing 1605 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Craig R. Jalbert as Distribution Trustee. (Maddox, Robert)
May 24, 2018 Adversary Case 1:17-ap-50447 Closed (LMD)
May 23, 2018 Adversary Case 1:17-ap-50389 Closed (LMD)
May 10, 2018 Adversary Case 1:17-ap-50388 Closed (LMD)
May 10, 2018 Adversary Case 1:17-ap-50370 Closed (LMD)
May 10, 2018 Adversary Case 1:17-ap-50379 Closed (LMD)
May 10, 2018 Adversary Case 1:17-ap-50395 Closed (LMD)
May 10, 2018 Adversary Case 1:17-ap-50386 Closed (LMD)
May 10, 2018 Adversary Case 1:17-ap-50420 Closed (LMD)
May 10, 2018 Adversary Case 1:17-ap-50400 Closed (LMD)
May 10, 2018 Adversary Case 1:17-ap-50411 Closed (LMD)
May 10, 2018 Adversary Case 1:17-ap-50410 Closed (LMD)
May 7, 2018 Adversary Case 1:17-ap-50380 Closed (LMD)
May 6, 2018 Filing 1604 BNC Certificate of Mailing. (related document(s)#1603) Notice Date 05/06/2018. (Admin.)
May 4, 2018 Filing 1603 Transcript regarding Hearing Held 5/2/2018 RE: Telephonic Hearing re: Discovery Dispute. Remote electronic access to the transcript is restricted until 8/2/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber ,eScribers at Telephone number (973)406-2250. Filed by . Notice of Intent to Request Redaction Deadline Due By 5/11/2018. Redaction Request Due By 5/25/2018. Redacted Transcript Submission Due By 6/4/2018. Transcript access will be restricted through 8/2/2018. (BJM)
May 2, 2018 Filing 1602 PDF with attached Audio File. Court Date & Time [ 5/2/2018 11:04:15 AM ]. File Size [ 5222 KB ]. Run Time [ 00:12:26 ]. (audio_admin).
May 2, 2018 Filing 1601 5/2/2018 Telephonic Hearing Held/Court Sign-In Sheet (LCN) Modified docket text on 5/4/2018 (LMD).
May 1, 2018 Adversary Case 1:17-ap-50374 Closed (LMD)
April 30, 2018 Filing 1600 The transcriber has requested a standing order for all hearings in this case for the period 4/30/2018 to 5/14/2018. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 800-257-0885 . (AJL)
April 24, 2018 Adversary Case 1:17-ap-50429 Closed (LMD)
April 23, 2018 Adversary Case 1:17-ap-50425 Closed (LMD)
April 23, 2018 Adversary Case 1:17-ap-50428 Closed (LMD)
April 23, 2018 Adversary Case 1:17-ap-50462 Closed (LMD)
April 19, 2018 Filing 1599 Status Report Filed by Guy Reynolds, on behalf of himself and all others similarly situated, Christine Seymour, on Behalf of Herself and Others Similarly Situated. (Attachments: #1 Certificate of Service) (Raisner, Jack)
April 16, 2018 Filing 1598 The transcriber has requested a standing order for all hearings in this case for the period 4/16/2018 to 4/30/2018. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number Tel: 800-257-0885 . (AJL)
April 12, 2018 Adversary Case 1:17-ap-50376 Closed (LMD)
April 12, 2018 Adversary Case 1:17-ap-50422 Closed (LMD)
April 11, 2018 Filing 1597 Affidavit of Service re: Notice of Destruction of Books and Records Stored at 2702 N Ogden, Suite 105, Mesa, Arizona 85215 [Docket No. 1596]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1596) (Osborne, Brian) Modified docket text on 4/12/2018 (LMD).
April 10, 2018 Filing 1596 Notice of Destruction of Books and Records Stored at 2702 N Ogden, Suite 105, Mesa, Arizona 85215 Filed by Craig R. Jalbert as Distribution Trustee. (Maddox, Robert) Modified docket text on 4/11/2018 (LMD).
April 10, 2018 Filing 1595 Affidavit of Service re: Post-Confirmation Report for the Quarter Ending March 31, 2018 (related document(s)#1594) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 4/11/2018 (LMD).
April 10, 2018 Adversary Case 1:17-ap-50396 Closed (LMD)
April 9, 2018 Filing 1594 Post-Confirmation Report for the Quarter Ending March 31, 2018 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
April 9, 2018 Adversary Case 1:17-ap-50426 Closed (LMD)
April 5, 2018 Filing 1593 Hearing Held/Court Sign-In Sheet From 4/4/2018 (AJL)
April 5, 2018 Filing 1592 The transcriber has requested a standing order for all hearings in this case for the period 4/5/2018 to 4/19/2018. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
April 4, 2018 Filing 1591 4/4/2018 Hearing Held/Court Sign-In Sheet (related document(s)#1589) (JohnstonJ, Julie) Modified docket text on 4/9/2018 (LMD).
April 3, 2018 Filing 1590 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on April 4, 2018 at 11:00 A.M. (EDT) [Docket No. 1589]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1589) (Osborne, Brian) Modified docket text on 4/9/2018 (LMD).
April 2, 2018 Filing 1589 Notice of Agenda of Matters Scheduled for Hearing Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/4/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
April 2, 2018 Filing 1588 The transcriber has requested a standing order for all hearings in this case for the period 4/2/2018 to 4/16/2018. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number Tel: 800-257-0885 . (AJL)
March 21, 2018 Filing 1587 Affidavit of Service re: Order Granting Distribution Trustees Fifth Motion for an Order Extending the Claims Objection Deadline through September 10, 2018 [Docket No. 1586]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1586) (Osborne, Brian) Modified docket text on 3/22/2018 (LMD).
March 20, 2018 Opinion or Order Filing 1586 Order Granting Distribution Trustee's Fifth Motion for an Order Extending the Claims Objection Deadline Through September 10, 2018 (related document(s)#1581, #1585) Order Signed on 3/20/2018. (LMD)
March 19, 2018 Filing 1585 Certificate of No Objection Regarding Distribution Trustee's Fifth Motion for an Order Extending the Claims Objection Deadline Through September 10, 2018 (related document(s)#1581) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (De Lillo, Christopher)
March 19, 2018 Filing 1584 The transcriber has requested a standing order for all hearings in this case for the period 3/19/2018 to 4/2/2018. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 800-257-0885 . (AJL)
March 16, 2018 Adversary Case 1:17-ap-50385 Closed (LMD)
March 16, 2018 Adversary Case 1:17-ap-50366 Closed (LMD)
March 16, 2018 Adversary Case 1:17-ap-50414 Closed (LMD)
March 16, 2018 Adversary Case 1:17-ap-50384 Closed (LMD)
March 16, 2018 Adversary Case 1:17-ap-50457 Closed (LMD)
March 16, 2018 Adversary Case 1:17-ap-50444 Closed (LMD)
March 16, 2018 Adversary Case 1:17-ap-50456 Closed (LMD)
March 15, 2018 Adversary Case 1:17-ap-50353 Closed (LMD)
March 5, 2018 Filing 1583 Affidavit of Service re: Notice/Distribution Trustees Fifth Motion for an Order Extending the Claims Objection Deadline through September 10, 2018 [Docket No. 1581]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1581) (Osborne, Brian) Modified docket text on 3/6/2018 (LMD).
March 5, 2018 Filing 1582 The transcriber has requested a standing order for all hearings in this case for the period 3/4/2018 to 3/18/2018. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 800-257-0885 . (AJL)
March 2, 2018 Filing 1581 Distribution Trustee's Fifth Motion for an Order Extending the Claims Objection Deadline Through September 10, 2018 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/4/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/16/2018. (Attachments: #1 Notice #2 Exhibit A) (De Lillo, Christopher) Modified docket text on 3/5/2018 (LMD).
March 1, 2018 Filing 1580 Affidavit of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1578] and Order Scheduling Omnibus Hearing Date [Docket No. 1579]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1578, #1579) (Osborne, Brian) Modified docket text on 3/2/2018 (LMD).
March 1, 2018 Opinion or Order Filing 1579 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#1578). Omnibus Hearings scheduled for 4/4/2018 at 11:00 AM. Signed on 3/1/2018. (DJG)
March 1, 2018 Filing 1578 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Proposed Form of Order) (Steele, Amanda)
February 27, 2018 Filing 1577 PDF with attached Audio File. Court Date & Time [ 2/27/2018 8:58:33 AM ]. File Size [ 6524 KB ]. Run Time [ 00:15:32 ]. (audio_admin).
February 27, 2018 Filing 1576 2/27/2018 Telephonic Hearing Held/Court Sign-In Sheet (related document(s)#1574, #1575) (LMD)
February 23, 2018 Filing 1575 Notice of Agenda of Matters Scheduled for Telephonic Hearing. Filed by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust. Hearing scheduled for 2/27/2018 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Leonhardt, Scott) Modified docket text on 2/23/2018 (LMD).
February 23, 2018 Filing 1574 Notice of Telephonic Hearing Filed by DynTek Services, Inc.. Hearing scheduled for 2/27/2018 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Klein, Julia)
February 22, 2018 Adversary Case 1:17-ap-50354 Closed (LMD)
February 22, 2018 Adversary Case 1:17-ap-50359 Closed (LMD)
February 22, 2018 Adversary Case 1:17-ap-50356 Closed (LMD)
February 22, 2018 Adversary Case 1:17-ap-50377 Closed (LMD)
February 21, 2018 Adversary Case 1:17-ap-50399 Closed (LMD)
February 20, 2018 Filing 1573 The transcriber has requested a standing order for all hearings in this case for the period 2/18/2018 to 3/4/2018. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 800-257-0885 . (AJL)
February 6, 2018 Adversary Case 1:17-ap-50404 Closed (LMD)
February 5, 2018 Filing 1572 The transcriber has requested a standing order for all hearings in this case for the period 2/4/2018 to 2/18/2018. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 800-257-0885 . (AJL)
February 5, 2018 Adversary Case 1:17-ap-50392 Closed (LMD)
January 23, 2018 Filing 1571 Affidavit of Service with respect to Post-Confirmation Report for Period Ending December 31, 2017 (related document(s)#1569) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 1/29/2018 (LMD).
January 22, 2018 Filing 1570 The transcriber has requested a standing order for all hearings in this case for the period 1/21/2018 to 2/4/2018. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 800-257-0885 . (AJL)
January 22, 2018 Adversary Case 1:17-ap-50450 Closed (LB)
January 22, 2018 Adversary Case 1:17-ap-50458 Closed (LB)
January 19, 2018 Filing 1569 Post-Confirmation Report for Quarter Ending December 31, 2017 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
January 12, 2018 Adversary Case 1:17-ap-50437 Closed (LMD)
January 10, 2018 Opinion or Order Filing 1568 Order Granting Motion for Admission pro hac vice of Lea Pauley Goff, Esquire (Related Doc #1567) (related document(s)#1567) Order Signed on 1/10/2018. (DJG)
January 9, 2018 Filing 1567 Motion to Appear pro hac vice of Lea Pauley Goff. Receipt Number 3112297788, Filed by Oceanic Time Warner Cable LLC. (Huston, Joseph)
January 8, 2018 Filing 1566 The transcriber has requested a standing order for all hearings in this case for the period 1/7/2018 to 1/21/2018. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 800-257-0885 . (AJL)
January 3, 2018 Adversary Case 1:17-ap-50427 Closed (LMD)
January 2, 2018 Filing 1565 Status Report - Status E Filed by Guy Reynolds, on behalf of himself and all others similarly situated, Christine Seymour, on Behalf of Herself and Others Similarly Situated. (Raisner, Jack)
December 28, 2017 Adversary Case 1:17-ap-50401 Closed (LMD)
December 27, 2017 Filing 1564 The transcriber has requested a standing order for all hearings in this case for the period 12/26/2017 to 1/9/2018. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 800-257-0885 . (AJL)
December 27, 2017 Adversary Case 1:17-ap-50367 Closed (LMD)
December 14, 2017 Adversary Case 1:17-ap-50383 Closed (LMD)
December 11, 2017 Filing 1563 The transcriber has requested a standing order for all hearings in this case for the period 12/10/2017 to 12/24/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 800-257-0885 . (AJL)
November 13, 2017 Filing 1562 The transcriber has requested a standing order for all hearings in this case for the period 11/13/2017 to 11/27/2017 . To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 800-257-0885 . (AJL)
November 13, 2017 Adversary Case 1:17-ap-50469 Closed (LMD)
November 7, 2017 Adversary Case 1:17-ap-50405 Closed (LMD)
November 3, 2017 Adversary Case 1:17-ap-50373 Closed (LAM)
November 3, 2017 Adversary Case 1:17-ap-50407 Closed (LAM)
October 30, 2017 Filing 1561 The transcriber has requested a standing order for all hearings in this case for the period 10/30/2017 to 11/13/2017 . To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
October 30, 2017 Adversary Case 1:17-ap-50361 Closed (LMD)
October 30, 2017 Adversary Case 1:17-ap-50403 Closed (LMD)
October 30, 2017 Adversary Case 1:17-ap-50418 Closed (LMD)
October 25, 2017 Adversary Case 1:17-ap-50431 Closed (LMD)
October 23, 2017 Adversary Case 1:17-ap-50460 Closed (LMD)
October 17, 2017 Filing 1560 Affidavit of Service with respect to Post-Confirmation Report for Period Ending September 30, 2017 (related document(s)#1559) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 10/17/2017 (LMD).
October 16, 2017 Filing 1559 Post-Confirmation Report for Quarter Ending September 30, 2017 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
October 16, 2017 Filing 1558 The transcriber has requested a standing order for all hearings in this case for the period 10/16/2017 to 10/30/2017. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
October 10, 2017 Adversary Case 1:17-ap-50408 Closed (LMD)
October 10, 2017 Adversary Case 1:17-ap-50409 Closed (LMD)
October 3, 2017 Adversary Case 1:17-ap-50449 Closed (LMD)
October 2, 2017 Filing 1557 The transcriber has requested a standing order for all hearings in this case for the period 10/2/17 to 10/16/17. To obtain a copy of a transcript contact the transcriber eScribers, LLC, Telephone number 973-406-2250. (Murin, Leslie)
September 29, 2017 Filing 1556 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on October 3, 2017 at 3:00 P.M. (EDT) [Docket No. 1554]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1554) (Osborne, Brian) Modified docket text on 10/2/2017 (LMD).
September 27, 2017 Filing 1555 Affidavit of Service re: Order Granting Distribution Trustees Fourth Motion for an Order Extending the Claims Objection Deadline through March 12, 2018 [Docket No. 1553]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1553) (Osborne, Brian) Modified docket text on 9/28/2017 (LMD).
September 27, 2017 Filing 1554 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/3/2017 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
September 27, 2017 Opinion or Order Filing 1553 Order Granting Distribution Trustee's Fourth Motion for an Order Extending the Claims Objection Deadline Through March 12, 2018 (related document(s)#1540, #1552) Order Signed on 9/27/2017. (LMD)
September 26, 2017 Filing 1552 Certificate of No Objection Regarding Distribution Trustee's Fourth Motion for an Order Extending the Claims Objection Deadline Through March 12, 2018 (related document(s)#1540) Filed by Craig R. Jalbert as Distribution Trustee. (De Lillo, Christopher)
September 26, 2017 Filing 1551 Affidavit of Service re: Order Approving Settlement By and Among Distribution Trust and Former Management of Corinthian Colleges, Inc. [Docket No. 1550]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1550) (Osborne, Brian) Modified docket text on 9/27/2017 (LMD).
September 25, 2017 Opinion or Order Filing 1550 Order Approving Settlement By and Among Distribution Trust and Former Management of Corinthian Colleges, Inc. (related document(s)#1535, #1547) Order Signed on 9/25/2017. (Attachments: #1 Exhibit "1") (LMD)
September 22, 2017 Filing 1549 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on September 26, 2017 at 1:15 P.M. (EDT) [Docket No. 1548]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1548) (Osborne, Brian) Modified docket text on 9/25/2017 (LMD).
September 22, 2017 Filing 1548 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 9/26/2017 at 01:15 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (De Lillo, Christopher)
September 21, 2017 Adversary Case 1:17-ap-50453 Closed (LB)
September 21, 2017 Adversary Case 1:17-ap-50439 Closed (LB)
September 21, 2017 Adversary Case 1:17-ap-50445 Closed (LB)
September 21, 2017 Adversary Case 1:17-ap-50448 Closed (LB)
September 20, 2017 Filing 1547 Certificate of No Objection Regarding Motion of Distribution Trust Pursuant to Bankruptcy Rule 9019 for Entry of an Order Approving Settlement By and Among Distribution Trust and Former Management of Corinthian Colleges, Inc. (related document(s)#1535) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (De Lillo, Christopher)
September 18, 2017 Filing 1546 The transcriber has requested a standing order for all hearings in this case for the period 9/18/2017 to 10/2/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
September 12, 2017 Filing 1545 Affidavit of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1539] and Order Scheduling Omnibus Hearing Date [Docket No. 1541]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1539, #1541) (Osborne, Brian) Modified docket text on 9/13/2017 (LMD).
September 12, 2017 Filing 1544 Affidavit of Service re: Distribution Trustees Fourth Motion for an Order Extending the Claims Objection Deadline through March 12, 2018 [Docket No. 1540]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1540) (Osborne, Brian) Modified docket text on 9/13/2017 (LMD).
September 12, 2017 Filing 1543 Affidavit of Service re: Certification of Counsel Regarding Order Approving Fourth Tolling Agreement and Stipulation between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. [Docket No. 1536] and Order Approving Fourth Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. [Docket No. 1538]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1536, #1538) (Osborne, Brian) Modified docket text on 9/13/2017 (LMD).
September 12, 2017 Filing 1542 Status Report -Status E Filed by Guy Reynolds, on behalf of himself and all others similarly situated. (Attachments: #1 Certificate of Service) (Raisner, Jack)
September 12, 2017 Opinion or Order Filing 1541 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#1539). Omnibus Hearings scheduled for 10/3/2017 at 03:00 PM. Signed on 9/12/2017. (DJG)
September 11, 2017 Filing 1540 Distribution Trustee's Fourth Motion for an Order Extending the Claims Objection Deadline Through March 12, 2018 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/3/2017 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/25/2017. (Attachments: #1 Notice #2 Exhibit A) (De Lillo, Christopher) Modified docket text on 9/13/2017 (LMD).
September 11, 2017 Filing 1539 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (De Lillo, Christopher)
September 11, 2017 Opinion or Order Filing 1538 Order Approving Fourth Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. (related document(s)#1536) Order Signed on 9/11/2017. (Attachments: #1 Exhibit "1") (LMD)
September 8, 2017 Filing 1537 Affidavit of Service re: Notice of Motion and Hearing/Motion of Distribution Trust Pursuant to Bankruptcy Rule 9019 for Entry of an Order Approving Settlement by and Among Distribution Trust and Former Management of Corinthian Colleges, Inc. [Docket No. 1535]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1535) (Osborne, Brian) Modified docket text on 9/11/2017 (LMD).
September 7, 2017 Adversary Case 1:17-ap-50471 Closed (LMD)
September 7, 2017 Adversary Case 1:17-ap-50440 Closed (LMD)
September 6, 2017 Filing 1536 Certification of Counsel Regarding Order Approving Fourth Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (De Lillo, Christopher)
September 5, 2017 Filing 1535 Motion of Distribution Trust Pursuant to Bankruptcy Rule 9019 for Entry of an Order Approving Settlement By and Among Distribution Trust and Former Management of Corinthian Colleges, Inc. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 9/26/2017 at 01:15 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/19/2017. (Attachments: #1 Notice #2 Exhibit A) (De Lillo, Christopher) Modified docket text on 9/6/2017 (LMD).
September 5, 2017 Filing 1534 The transcriber has requested a standing order for all hearings in this case for the period 9/4/2017 to 9/18/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
September 1, 2017 Filing 1533 BNC Certificate of Mailing. (related document(s)#1531) Notice Date 09/01/2017. (Admin.)
August 31, 2017 Opinion or Order Filing 1532 Order Granting Motion for Admission pro hac vice of Lars H. Fuller. (related document(s)#1530) Order Signed on 8/31/2017. (LMD)
August 30, 2017 Filing 1531 Notice of Deficient Filing of Motion for Pro Hac Vice (related document(s)#1530) (LMD)
August 28, 2017 Filing 1530 Motion to Appear pro hac vice of Lars H. Fuller. Receipt Number DEX028170, Filed by Percipio Media LLC, n/k/a Jobcase Inc.. (LMD)
August 22, 2017 Adversary Case 1:17-ap-50357 Closed (LMD)
August 21, 2017 Filing 1529 The transcriber has requested a standing order for all hearings in this case for the period 8/21/2017 to 9/4/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
August 16, 2017 Filing 1528 Affidavit of Service re: Certification of Counsel Regarding Order Approving Third Tolling Agreement and Stipulation between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. [Docket No. 1526] and Order Approving Third Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. [Docket No. 1527]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1526) (Osborne, Brian) Modified docket text on 8/17/2017 (LMD).
August 15, 2017 Opinion or Order Filing 1527 Order Approving Third Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. (related document(s)#1526) Order Signed on 8/15/2017. (Attachments: #1 Exhibit "1") (LMD)
August 15, 2017 Filing 1526 Certification of Counsel Regarding Order Approving Third Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (De Lillo, Christopher)
August 7, 2017 Filing 1525 The transcriber has requested a standing order for all hearings in this case for the period 8/7/2017 to 8/24/2017. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
August 3, 2017 Adversary Case 1:17-ap-50452 Closed (LMD)
July 28, 2017 Filing 1524 BNC Certificate of Mailing. (related document(s)#1522) Notice Date 07/28/2017. (Admin.)
July 28, 2017 Filing 1523 Withdrawal of Claim(s): #3993 by State Board of Equalization (Amy E. Everson, Functional Successor to the State Board of Equalization). Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
July 26, 2017 Filing 1522 Transcript regarding Hearing Held 7/20/2017 RE: Pretrial Conferences. Remote electronic access to the transcript is restricted until 10/24/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number (973)406-2250.] (RE: related document(s) #1515). Notice of Intent to Request Redaction Deadline Due By 8/2/2017. Redaction Request Due By 8/16/2017. Redacted Transcript Submission Due By 8/28/2017. Transcript access will be restricted through 10/24/2017. (BJM)
July 24, 2017 Filing 1521 The transcriber has requested a standing order for all hearings in this case for the period 7/24/2017 to 8/7/2017. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
July 21, 2017 Adversary Case 1:17-ap-50470 Closed (LMD)
July 21, 2017 Adversary Case 1:17-ap-50419 Closed (LMD)
July 21, 2017 Adversary Case 1:17-ap-50467 Closed (LMD)
July 21, 2017 Adversary Case 1:17-ap-50365 Closed (LMD)
July 20, 2017 Filing 1520 7/20/2017 Telephonic Hearing Held/Court Sign-In Sheet (related document(s)#1512, #1515) (LMD)
July 20, 2017 Opinion or Order Filing 1519 Order Establishing Streamlined Procedures Governing Adversary Proceedings With Total in Controversy Greater the $75,000.00 Brought by Plaintiff Pursuant To Sections 502, 547, 548, 549 and 550 of the Bankruptcy Code (related document(s)#1501, #1506, #1510) Order Signed on 7/20/2017. (Attachments: #1 Exhibit "2") (LMD)
July 20, 2017 Opinion or Order Filing 1518 Order Establishing Streamlined Procedures Governing Adversary Proceedings with Total in Controversy Less Than or Equal to $75,000.00 Brought by Plaintiff Pursuant To Sections 502, 547, 548, 549 and 550 of the Bankruptcy Code (related document(s)#1501, #1506, #1510) Order Signed on 7/20/2017. (Attachments: #1 Exhibit "1") (LMD)
July 19, 2017 Filing 1517 Notice of Withdrawal of DI 1516 (related document(s)#1516) Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
July 19, 2017 Filing 1516 WITHDRAWN 7/19/2017 (related docket #1517) Certification of Counsel Regarding Scheduling Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Proposed Form of Order) (Gibson, Jason) Modified docket text on 7/19/2017 (LMD).
July 19, 2017 Filing 1515 Amended Agenda of Matters Scheduled for Telephonic Hearing (related document(s)#1512) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Gibson, Jason) Modified docket text on 7/19/2017 (LMD).
July 19, 2017 Opinion or Order Filing 1514 Order Granting Motion for Admission pro hac vice of Marianna Udem, Esquire (Related Doc #1513) (related document(s)#1513) Order Signed on 7/19/2017. (DJG)
July 18, 2017 Filing 1513 Motion to Appear pro hac vice of Marianna Udem. Receipt Number 3112071973, Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
July 18, 2017 Filing 1512 Notice of Agenda of Matters Scheduled for Hearing Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 7/20/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A) (Gibson, Jason)
July 18, 2017 Filing 1511 Letter to the Honorable Kevin J. Carey from Julia B. Klein Concerning Why Withdrawing the Procedures Motion from Orange Park's Adversary Proceedings to Deprive them of Standing to Pursue their Objection and 95 Other Adversary Defendants Decision not to Object Does Not Cure the Procedures Orders Provisions Violative of the Federal Rules of Civil Procedure (related document(s)#1501, #1506, #1510) Filed by Orange Park Commerce Center, LLLP and Orange Park Commerce Center II, LLLP. (Klein, Julia)
July 18, 2017 Adversary Case 1:17-ap-50472 Closed (LMD)
July 17, 2017 Filing 1510 Certification of Counsel for Approval of Proposed Scheduling Order Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Gibson, Jason)
July 14, 2017 Filing 1509 Affidavit of Service with respect to Post-Confirmation Report for Period Ending June 30, 2017 (related document(s)#1508) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 7/14/2017 (LMD).
July 14, 2017 Adversary Case 1:17-ap-50438 Closed (LMD)
July 14, 2017 Adversary Case 1:17-ap-50434 Closed (LMD)
July 12, 2017 Filing 1508 Post-Confirmation Report for the Quarter Ending June 30, 2017 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
July 10, 2017 Filing 1507 The transcriber has requested a standing order for all hearings in this case for the period 7/10/2017 to 7/24/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
July 5, 2017 Adversary Case 1:17-ap-50433 Closed (LMD)
July 5, 2017 Adversary Case 1:17-ap-50454 Closed (LMD)
June 30, 2017 Adversary Case 1:17-ap-50432 Closed (LMD)
June 30, 2017 Adversary Case 1:17-ap-50423 Closed (LMD)
June 28, 2017 Filing 1506 Limited Objection to Plaintiff's Motion for Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff pursuant to Sections 502, 547, 548, 549 and 550 of the Bankruptcy Code (related document(s)#1501) Filed by Orange Park Commerce Center, LLLP and Orange Park Commerce Center II, LLLP (Klein, Julia)
June 26, 2017 Filing 1505 The transcriber has requested a standing order for all hearings in this case for the period 6/26/2016 to 7/10/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
June 26, 2017 Adversary Case 1:17-ap-50466 Closed (LMD)
June 26, 2017 Adversary Case 1:17-ap-50442 Closed (LMD)
June 22, 2017 Filing 1504 Affidavit of Service re: Certification of Counsel Regarding Order Approving Second Tolling Agreement and Stipulation between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. [Docket No. 1502] and Order Approving Second Tolling Agreement and Stipulation between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. [Docket No. 1503]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1502, #1503) (Osborne, Brian) Modified docket text on 6/23/2017 (LMD).
June 22, 2017 Opinion or Order Filing 1503 Order Approving Second Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. (related document(s)#1502) Order Signed on 6/22/2017. (Attachments: #1 Exhibit "1") (LMD)
June 22, 2017 Adversary Case 1:17-ap-50451 Closed (LMD)
June 22, 2017 Adversary Case 1:17-ap-50436 Closed (LMD)
June 21, 2017 Filing 1502 Certification of Counsel Regarding Order Approving Second Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (De Lillo, Christopher)
June 21, 2017 Adversary Case 1:17-ap-50473 Closed (LMD)
June 14, 2017 Filing 1501 Plaintiff's Motion for Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant To Sections 502, 547, 548, 549 and 550 of the Bankruptcy Code Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 7/20/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/28/2017. (Gibson, Jason) Modified docket text on 6/14/2017 (LMD).
June 12, 2017 Filing 1500 The transcriber has requested a standing order for all hearings in this case for the period 6/12/2017 to 6/26/2017. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
June 12, 2017 Adversary Case 1:17-ap-50468 Closed (LMD)
June 7, 2017 Adversary Case 1:17-ap-50461 Closed (LMD)
June 7, 2017 Adversary Case 1:17-ap-50465 Closed (LMD)
June 6, 2017 Adversary Case 1:17-ap-50459 Closed (LMD)
June 6, 2017 Adversary Case 1:17-ap-50443 Closed (LMD)
June 6, 2017 Adversary Case 1:17-ap-50463 Closed (LMD)
May 30, 2017 Filing 1499 The transcriber has requested a standing order for all hearings in this case for the period 5/29/2017 to 6/12/2017. To obtain a copy of a transcript contact the transcriber escribers. Telephone number (973)406-2250. (GM)
May 25, 2017 Filing 1498 Status Report -Status E Filed by Guy Reynolds, on behalf of himself and all others similarly situated. (Attachments: #1 Certificate of Service) (Raisner, Jack)
May 23, 2017 Opinion or Order Filing 1497 Order Entering Agreed Protective Order (related document(s)#1496) Order Signed on 5/23/2017. (Attachments: #1 Exhibit "1") (LMD)
May 23, 2017 Filing 1496 Certification of Counsel Regarding Agreed Protective Order Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Maddox, Robert)
May 23, 2017 Adversary Case 1:17-ap-50430 Closed (LMD)
May 19, 2017 Adversary Case 1:17-ap-50441 Closed (LMD)
May 16, 2017 Adversary Case 1:17-ap-50446 Closed (LMD)
May 15, 2017 Filing 1495 The transcriber has requested a standing order for all hearings in this case for the period 5/15/2017 to 5/29/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM)
May 11, 2017 Adversary Case 1:17-ap-50398 Closed (LMD)
May 11, 2017 Adversary Case 1:17-ap-50475 Closed (LMD)
May 8, 2017 Adversary Case 1:17-ap-50464 Closed (LMD)
May 5, 2017 Filing 1494 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on May 9, 2017 at 10:00 A.M. (EDT) [Docket No. 1491]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1491) (Osborne, Brian) Modified docket text on 5/8/2017 (LMD).
May 5, 2017 Filing 1493 Affidavit of Service re: Certification of Counsel Regarding Order Approving Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. [Docket No. 1488] and Order Approving Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. [Docket No. 1489]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1488, #1489) (Osborne, Brian) Modified docket text on 5/8/2017 (LMD).
May 5, 2017 Filing 1492 The transcriber has requested a standing order for all hearings in this case for the period 5/5/2017 to 5/19/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
May 4, 2017 Filing 1491 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 5/9/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
May 3, 2017 Filing 1490 Adversary case 17-50475. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Faegre Baker Daniels LLP. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 08/1/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
May 3, 2017 Opinion or Order Filing 1489 Order Approving Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. (related document(s)#1488) Order Signed on 5/3/2017. (LMD)
May 3, 2017 Filing 1488 Certification of Counsel Regarding Order Approving Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Management of Corinthian Colleges, Inc. Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Ramos, Marcos) Modified docket text on 5/3/2017 (LMD).
May 1, 2017 Filing 1487 Adversary case 17-50473. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Waste Management, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1486 Adversary case 17-50472. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Ingersoll-Rand Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1485 Adversary case 17-50471. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against United Parcel Service, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1484 Adversary case 17-50470. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Thaddeas Phlillip Martin IV. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1483 Adversary case 17-50469. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Squar Milner LLP. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1482 Adversary case 17-50468. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Southern California Edison Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1481 Adversary case 17-50467. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Sheboygan Holdings, LLC, Maestas & Ward Commercial Real Estate, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1480 Adversary case 17-50466. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Securitas Security Services USA, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1479 Adversary case 17-50465. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Reliant Energy Retail Services, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1478 Adversary case 17-50464. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against PS Promotions, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1477 Adversary case 17-50463. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against The Printery, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1476 Adversary case 17-50462. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against J.E.S.V. Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1475 Adversary case 17-50461. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Plainfield Charter Township. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1474 Adversary case 17-50460. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against PECO Energy Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1473 Adversary case 17-50459. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against PCM Sales, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1472 Adversary case 17-50458. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against PacifiCorp. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1471 Adversary case 17-50457. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Orange Park Commerce Center, LLLP. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1470 Adversary case 17-50456. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Orange Park Commerce Center II, LLLP. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1469 Adversary case 17-50455. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Oceanic Time Warner Cable LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1468 Adversary case 17-50454. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Modern Parking, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1467 Adversary case 17-50453. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Microsoft Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1466 Adversary case 17-50452. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Mark Fabiani LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1465 Adversary case 17-50451. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Maintenance of Austin, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1464 Adversary case 17-50450. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Lincoln Printing Plus, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1463 Adversary case 17-50449. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Rudner Law Offices. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1462 Adversary case 17-50448. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Fox Television Stations, LLC, Cox Media Group, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1461 Adversary case 17-50447. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Nexstar Broadcasting, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1460 Adversary case 17-50446. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Hearst Television Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1459 Adversary case 17-50445. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Fox Television Services, LLC, Cox Media Group, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1458 Adversary case 17-50444. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against J K Moving & Storage, Inc.,. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1457 Adversary case 17-50443. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against JAMS, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1456 Adversary case 17-50442. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Intralinks, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1455 Adversary case 17-50441. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Homer Bonner Jacobs, P.A.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1454 Adversary case 17-50440. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against HP Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1453 Adversary case 17-50439. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Health Fitness Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1452 Adversary case 17-50438. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Granite Telecommunications, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1451 Adversary case 17-50437. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Feldstein Grinberg Lang & McKee, P.C.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1450 Adversary case 17-50436. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Eduvize, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1449 Adversary case 17-50435. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against ECharter Bus LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1448 Adversary case 17-50434. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against DSA Technologies, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1447 Adversary case 17-50433. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Datavail Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1446 Adversary case 17-50432. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Coco (WY) QRS 16-51, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1445 Adversary case 17-50431. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against CMC Broadcasting Company, Incorporated. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1444 Adversary case 17-50430. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against CPS Energy. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1443 Adversary case 17-50429. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Cebra B. Graves. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1442 Adversary case 17-50428. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against C.E.B.M. Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1441 Adversary case 17-50427. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Avisan Design Group, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1440 Adversary case 17-50426. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Autonomy, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1439 Adversary case 17-50425. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Arkansas State Board of Private Career Education. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1438 Adversary case 17-50424. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Ambassador College Bookstores, Inc. dba Ambassador Education Solutions. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1437 Adversary case 17-50423. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against ABM Building Solutions, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1436 Adversary case 17-50422. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against The Abernathy MacGregor Group Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
May 1, 2017 Filing 1435 Adversary case 17-50421. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against 225 North Federal Highway LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/31/2017. (Attachments: #1 Exhibit A #2 Notice of Dispute Resolution Alternatives) (Gibson, Jason)
April 28, 2017 Filing 1434 Adversary case 17-50420. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Zeng's Investment LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1433 Adversary case 17-50419. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Washington Department of Labor and Industries. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1432 Adversary case 17-50418. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Walters Wholesale Electric Co.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1431 Adversary case 17-50417. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against VFMS LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1430 Adversary case 17-50416. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against vCom Solutions. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1429 Adversary case 17-50415. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Tru Splendor Commercial Building Maintenance. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1428 Adversary case 17-50414. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Tri-Ad. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1427 Adversary case 17-50413. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Tri Dimensional Solutions Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1426 Adversary case 17-50412. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Tampa Electric Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1425 Adversary case 17-50411. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Sungard Availability Services. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1424 Adversary case 17-50410. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Source Gas Distribution LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1423 Adversary case 17-50409. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Shippingsource.com, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1422 Adversary case 17-50408. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Shavitz Law Group, P.A.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1421 Adversary case 17-50407. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against RTM Productions, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1420 Adversary case 17-50406. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Ross Law Group. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1419 Adversary case 17-50405. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Rocky Mountain Power. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1418 Adversary case 17-50404. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Quinstreet, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1417 Adversary case 17-50403. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Quality Technology Services. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1416 Adversary case 17-50402. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Platinum Resource Group. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1415 Adversary case 17-50401. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Performline Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1414 Adversary case 17-50400. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Percipio Media LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1413 Adversary case 17-50399. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Pacific Gas & Electric Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1412 Adversary case 17-50398. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Munger, Tolles & Olson LLP. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1411 Adversary case 17-50397. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Modesto Irrigation District. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1410 Adversary case 17-50396. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Harris County Tax Assessor - Collector. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1409 Adversary case 17-50395. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Marsden South, L.L.C.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1408 Adversary case 17-50394. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against LIM Holdings, Inc, DBA Classesusa.com. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1407 Adversary case 17-50393. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Legalink, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1406 Adversary case 17-50392. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Laura Brown & Associates. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1405 Adversary case 17-50391. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against KTXL-TV. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1404 Adversary case 17-50390. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against KTLA. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1403 Adversary case 17-50389. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against KOFY - TV. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1402 Adversary case 17-50388. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against KMPH-TV. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1401 Adversary case 17-50387. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against KITV ME TV. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1400 Adversary case 17-50386. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against KFRE-TV. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1399 Adversary case 17-50385. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against KCBA. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1398 Adversary case 17-50384. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against KBCW-TV. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1397 Adversary case 17-50383. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against KAIL. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1396 Adversary case 17-50382. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Jones Lang LaSalle Americas, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1395 Adversary case 17-50381. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Inter-Con Security Systems, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1394 Adversary case 17-50380. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against High Plains Mechanical Service Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1393 Adversary case 17-50379. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Hewlett-Packard Financial Services Co.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1392 Adversary case 17-50378. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Healthy San Francisco. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1391 Adversary case 17-50377. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Hawaii Medical Service Association. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1390 Adversary case 17-50376. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against The Harr Law Firm, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1389 Adversary case 17-50375. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Growth Capital Services. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1388 Adversary case 17-50374. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Glass Tree, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1387 Adversary case 17-50373. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Genesis Lending Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1386 Adversary case 17-50372. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Fall Creek Properties, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1385 Adversary case 17-50371. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against EPlus Technology, Inc.,. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1384 Adversary case 17-50370. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Enterprise Fleet Management, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1383 Adversary case 17-50369. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Dyntek Services. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1382 Adversary case 17-50368. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against CWSP-I-J, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1381 Adversary case 17-50367. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Corner Company LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1380 Adversary case 17-50366. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Conrad Enterprises Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1379 Adversary case 17-50365. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Chanfrau & Chanfrau, P.L.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1378 Adversary case 17-50364. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against CE Smith Law Firm. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1377 Adversary case 17-50363. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Cambridge Security Services Corp.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1376 Adversary case 17-50362. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Benefit Resource Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1375 Adversary case 17-50361. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Barco Assignments Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1374 Adversary case 17-50360. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Arey Jones Educational Solutions. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1373 Adversary case 17-50359. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Anago of Hawaii. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1372 Adversary case 17-50358. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against American Express. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1371 Adversary case 17-50357. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Alief Independent School District. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1370 Adversary case 17-50356. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against ALG Locksmith LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1369 Adversary case 17-50355. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against Academixdirect, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1368 Adversary case 17-50354. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against A & K Janitorial, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 28, 2017 Filing 1367 Adversary case 17-50353. Complaint by Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust against 39 Cascade Drive LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 07/27/2017. (Attachments: #1 Exhibit A) (Gibson, Jason)
April 26, 2017 Opinion or Order Filing 1366 Order Granting Motion for Admission pro hac vice of Brigette G. McGrath, Esquire (Related Doc #1361) (related document(s)#1361) Order Signed on 4/26/2017. (DJG)
April 26, 2017 Opinion or Order Filing 1365 Order Granting Motion for Admission pro hac vice of Bethany J. Rubis, Esquire (Related Doc #1360) (related document(s)#1360) Order Signed on 4/26/2017. (DJG)
April 26, 2017 Opinion or Order Filing 1364 Order Granting Motion for Admission pro hac vice of Gary D. Underdahl, Esquire (Related Doc #1359) (related document(s)#1359) Order Signed on 4/26/2017. (DJG)
April 26, 2017 Opinion or Order Filing 1363 Order Granting Motion for Admission pro hac vice of Joseph L. Steinfeld, Jr., Esquire (Related Doc #1358) (related document(s)#1358) Order Signed on 4/26/2017. (DJG)
April 26, 2017 Opinion or Order Filing 1362 Order Granting Motion for Admission pro hac vice of Kara E. Casteel, Esquire (Related Doc #1357) (related document(s)#1357) Order Signed on 4/26/2017. (DJG)
April 25, 2017 Filing 1361 Motion to Appear pro hac vice of Brigette G. McGrath. Receipt Number 3112102444, Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
April 25, 2017 Filing 1360 Motion to Appear pro hac vice of Bethany J. Rubis. Receipt Number 3112128148, Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
April 25, 2017 Filing 1359 Motion to Appear pro hac vice of Gary D. Underdahl. Receipt Number 3112080599, Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
April 25, 2017 Filing 1358 Motion to Appear pro hac vice of Joseph L. Steinfeld, Jr.. Receipt Number 3112080599, Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
April 25, 2017 Filing 1357 Motion to Appear pro hac vice of Kara E. Casteel. Receipt Number 3112080599, Filed by Craig R. Jalbert as Distribution Trustee. (Gibson, Jason)
April 25, 2017 Filing 1356 Affidavit of Service re: Certification of Counsel Regarding Order Approving Settlement by and Among Distribution Trust and Outside Directors [Docket No. 1352] and Order Approving Settlement By and Among Distribution Trust and Outside Directors [Docket No. 1355]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1352, #1355) (Osborne, Brian) Modified docket text on 4/25/2017 (LMD).
April 24, 2017 Opinion or Order Filing 1355 Order Approving Settlement By and Among Distribution Trust and Outside Directors (related document(s)#1344, #1352) Order Signed on 4/24/2017. (LMD)
April 21, 2017 Filing 1354 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on April 24, 2017 at 1:30 P.M. (EST) [Docket No. 1353]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1353) (Osborne, Brian) Modified docket text on 4/24/2017 (LMD).
April 20, 2017 Filing 1353 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/24/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
April 19, 2017 Filing 1352 Certification of Counsel Regarding Order Approving Settlement By and Among Distribution Trust and Outside Directors (related document(s)#1344) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A #2 Exhibit b) (De Lillo, Christopher)
April 17, 2017 Filing 1351 Affidavit of Service re: Post-Confirmation Report for the Quarter Ending March 31, 2017 (related document(s)#1350) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 4/24/2017 (LMD).
April 17, 2017 Filing 1350 Post-Confirmation Report for the Quarter Ending March 31, 2017 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
April 17, 2017 Filing 1349 The transcriber has requested a standing order for all hearings in this case for the period 4/17/2017 to 5/1/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
April 5, 2017 Filing 1348 Affidavit of Service re: Certification of Counsel Regarding Order Approving Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Outside Directors of Corinthian Colleges, Inc. [Docket No. 1345] and Order Approving Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Outside Directors of Corinthian Colleges, Inc. [Docket No. 1346]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1345, #1346) (Osborne, Brian) Modified docket text on 4/7/2017 (LMD).
April 5, 2017 Filing 1347 Affidavit of Service re: Motion of Distribution Trust Pursuant to Bankruptcy Rule 9019 for Entry of an Order Approving Settlement by and Among Distribution Trust and Outside Directors [Docket No. 1344]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1344) (Osborne, Brian) Modified docket text on 4/7/2017 (LMD).
April 4, 2017 Opinion or Order Filing 1346 Order Approving Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Outside Directors of Corinthian Colleges, Inc. (related document(s)#1345) Order Signed on 4/4/2017. (Attachments: #1 Exhibit "1") (LMD)
April 3, 2017 Filing 1345 Certification of Counsel Regarding Order Approving Tolling Agreement and Stipulation Between Craig R. Jalbert, as Distribution Trustee of the Corinthian Distribution Trust, and Former Outside Directors of Corinthian Colleges, Inc. Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (De Lillo, Christopher)
April 3, 2017 Filing 1344 Motion of Distribution Trust Pursuant to Bankruptcy Rule 9019 for Entry of an Order Approving Settlement By and Among Distribution Trust and Outside Directors Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 4/24/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/17/2017. (Attachments: #1 Notice #2 Exhibit A) (De Lillo, Christopher) Modified docket text on 4/4/2017 (LMD).
April 3, 2017 Filing 1343 Affidavit of Service re: Order Granting Distribution Trustees Third Motion for an Order Extending the Claims Objection Deadline through September 11, 2017 [Docket No. 1341]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1341) (Osborne, Brian) Modified docket text on 4/4/2017 (LMD).
April 3, 2017 Filing 1342 The transcriber has requested a standing order for all hearings in this case for the period 4/3/2017 to 4/17/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number . (GM)(973)406-2250
March 29, 2017 Opinion or Order Filing 1341 Order Granting Distribution Trustee's Third Motion for an Order Extending the Claims Objection Deadline Through September 11, 2017 (related document(s)#1337, #1340) Order Signed on 3/29/2017. (LMD)
March 28, 2017 Filing 1340 Certificate of No Objection Regarding Distribution Trustees Third Motion for an Order Extending the Claims Objection Deadline through September 11, 2017 (related document(s)#1337) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Steele, Amanda)
March 20, 2017 Filing 1339 The transcriber has requested a standing order for all hearings in this case for the period March 20, 2017 to April 3, 2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
March 14, 2017 Filing 1338 Affidavit of Service re: Distribution Trustees Third Motion for an Order Extending the Claims Objection Deadline through September 11, 2017 [Docket No. 1337]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1337) (Osborne, Brian) Modified docket text on 3/15/2017 (LMD).
March 13, 2017 Filing 1337 Distribution Trustee's Third Motion for an Order Extending the Claims Objection Deadline Through September 11, 2017 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 5/9/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/27/2017. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 3/13/2017 (LMD).
March 9, 2017 Filing 1336 Notice of Withdrawal of Appearance. Erin R. Fay has withdrawn from the case. Filed by Barbara Gordon, David Moore, Eva Deshon, Jack P. Massimino, Karen Rose, Terry Rawls. (Fay, Erin)
March 7, 2017 Filing 1335 Withdrawal of Claim Nos. 4141, 4140, 1438, 1430, 1431, 1434, 1432, 1428, 1441, 1433, 1429, and 1427 by Texas Comptroller of Public Accounts (Lydia Hewitt, Accounts Examiner - Revenue Accounting Division). Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
March 6, 2017 Filing 1334 The transcriber has requested a standing order for all hearings in this case for the period 3/6/2017 to 3/20/2017. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
February 27, 2017 Filing 1333 Affidavit of Service re: Notice of Destruction of Miscellaneous Business Records Stored at 960 Riverside Parkway, West Sacramento, CA 95605 [Docket No. 1331]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1331) (Osborne, Brian) Modified docket text on 2/28/2017 (LMD).
February 24, 2017 Filing 1332 Notice of Change of Attorney Address and Law Firm Filed by Watt Long Beach, LLC. (Branch, Dustin) Modified docket text on 2/27/2017 (LMD).
February 23, 2017 Filing 1331 Notice of Destruction of Miscellaneous Business Records Stored at 960 Riverside Parkway, West Sacramento, CA 95605 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 2/24/2017 (LMD).
February 21, 2017 Filing 1330 The transcriber has requested a standing order for all hearings in this case for the period 2/19/2017 to 3/5/2017. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
February 15, 2017 Filing 1329 Notice of Withdrawal of Appearance. Morris James LLP has withdrawn from the case. Filed by Lampert at 25500 Industrial Blvd., LLC. (Attachments: #1 Affidavit of Service) (Kunz, Carl)
February 13, 2017 Filing 1328 Notice of Withdrawal of Appearance. Quality Investment Properties Sacramento, LLC has withdrawn from the case. Filed by Quality Investment Properties Sacramento, LLC. (Arban, Brian)
February 3, 2017 Filing 1327 Status Report -Status E Filed by Guy Reynolds, on behalf of himself and all others similarly situated. (Attachments: #1 Certificate of Service) (Raisner, Jack)
January 23, 2017 Filing 1326 The transcriber has requested a standing order for all hearings in this case for the period 1/22/2017 to 2/5/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
January 17, 2017 Filing 1325 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Andrew Joseph Soto (LMD)
January 17, 2017 Filing 1324 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Cynthia Puga (LMD)
January 9, 2017 Filing 1323 The transcriber has requested a standing order for all hearings in this case for the period 1/8/2017 to 1/22/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
December 27, 2016 Filing 1322 The transcriber has requested a standing order for all hearings in this case for the period 12/25/2016 to 1/8/2017. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
December 22, 2016 Filing 1321 Affidavit of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates [Docket No. 1318] and Order Scheduling Omnibus Hearing Dates [Docket No. 1319]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1318, #1319) (Osborne, Brian) Modified docket text on 12/27/2016 (LMD).
December 22, 2016 Filing 1320 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on January 4, 2017 at 10:00 A.M. (EST) [Docket No. 1317]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1317) (Osborne, Brian) Modified docket text on 12/22/2016 (LMD).
December 22, 2016 Opinion or Order Filing 1319 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#1318). Omnibus Hearings scheduled for 2/28/2017 at 11:00 AM., 5/9/2017 at 10:00 AM. Signed on 12/22/2016. (DJG)
December 21, 2016 Filing 1318 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Proposed Form of Order) (Steele, Amanda)
December 21, 2016 Filing 1317 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 1/4/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
December 12, 2016 Filing 1316 The transcriber has requested a standing order for all hearings in this case for the period 12-12-2016 to 12-26-2016. To obtain a copy of a transcript, contact the transcriber, eScribers, at telephone number: 973-406-2250. (MPM)
December 5, 2016 Filing 1315 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Mildred Diaz (LMD)
November 28, 2016 Filing 1314 Withdrawal of Claim(s): #1277 ($100.00) by Arkansas Department of Finance & Administration (Michelle L. Baker, Attorney for ADF&A). Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
November 28, 2016 Filing 1313 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Tonya Moore (LMD)
November 28, 2016 Filing 1312 The transcriber has requested a standing order for all hearings in this case for the period 11/27/2016 to 12/11/2016. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
November 23, 2016 Filing 1311 BNC Certificate of Mailing. (related document(s)#1310) Notice Date 11/23/2016. (Admin.)
November 21, 2016 Filing 1310 Transcript regarding Hearing Held 11/15/2016 RE: Omnibus. Remote electronic access to the transcript is restricted until 2/21/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number (973)406-2250.] (RE: related document(s) #1303). Notice of Intent to Request Redaction Deadline Due By 11/28/2016. Redaction Request Due By 12/12/2016. Redacted Transcript Submission Due By 12/22/2016. Transcript access will be restricted through 2/21/2017. (BJM)
November 16, 2016 Filing 1309 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on November 15, 2016 at 2: 00 P.M. (EST) [Docket No. 1294]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1294) (Osborne, Brian) Modified docket text on 11/17/2016 (LMD).
November 15, 2016 Filing 1308 11/15/2016 Hearing Held/Court Sign-In Sheet (related document(s)#1294, #1303) (LMD)
November 15, 2016 Opinion or Order Filing 1307 Order Granting Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Order Signed on 11/15/2016. (LMD)
November 15, 2016 Filing 1306 Affidavit of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on November 15, 2016 at 2:00 P.M. (EST) [Docket No. 1303]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1303) (Osborne, Brian) Modified docket text on 11/15/2016 (LMD).
November 15, 2016 Filing 1305 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Briksam Gad (LMD)
November 15, 2016 Filing 1304 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Justin Mazza (LMD)
November 14, 2016 Filing 1303 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 11/15/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
November 14, 2016 Filing 1302 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Cody Bertrand (LMD)
November 14, 2016 Filing 1301 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Christine Wilford (LMD)
November 14, 2016 Filing 1300 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Serena Alcala (LMD)
November 14, 2016 Filing 1299 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Timothy Tyler Vance (LMD)
November 14, 2016 Filing 1298 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Cameron Hemperly (LMD)
November 14, 2016 Filing 1297 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Jessica Sanders-Griffin (LMD)
November 14, 2016 Filing 1296 Corrective Entry - Replaced incorrect Image with Correct Image (related document(s)#1288) (LMD)
November 14, 2016 Filing 1295 The transcriber has requested a standing order for all hearings in this case for the period 11/13/2016 to 11/27/2016. To obtain a copy of a transcript contact the transcriber eScribers . Telephone number (973)406-2250. (AJL)
November 10, 2016 Filing 1294 Notice of Agenda of Matters Scheduled for Hearing Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 11/15/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
November 9, 2016 Filing 1293 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Brogan Rose (LMD)
November 9, 2016 Filing 1292 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Ana Laura Ortiz (LMD)
November 9, 2016 Filing 1291 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Maxine Winters (LMD)
November 8, 2016 Filing 1290 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Maurice Scarbrough (LMD)
November 8, 2016 Filing 1289 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Linda Louise Nguyen (LMD)
November 8, 2016 Filing 1288 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Charlotte Anne Sweeney (LMD) Additional attachment(s) added on 11/14/2016 (LMD).
November 8, 2016 Filing 1287 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Rosalie Latorre (LMD)
November 8, 2016 Filing 1286 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Fatima Jones (LMD)
November 8, 2016 Filing 1285 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Ardrene Wright (LMD)
November 8, 2016 Filing 1284 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Rabekah St.Vincent (LMD)
November 8, 2016 Filing 1283 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Phillip Hunt (LMD)
November 8, 2016 Filing 1282 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Beverly Lowe (LMD)
November 8, 2016 Filing 1281 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Jose Alberto Rios (LMD)
November 8, 2016 Filing 1280 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Nicole L. Hall (LMD)
November 7, 2016 Filing 1279 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Sandra Futch (LMD)
November 7, 2016 Filing 1278 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Joan T. Davis-Pinkney (LMD)
November 7, 2016 Filing 1277 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Ella Marie Barnes (LMD)
November 7, 2016 Filing 1276 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Michael MacKendrick (LMD)
November 7, 2016 Filing 1275 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Katie Saechao (LMD)
November 7, 2016 Filing 1274 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Samantha Wayne (LMD)
November 7, 2016 Filing 1273 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by May C. Cha (LMD)
November 7, 2016 Filing 1272 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Laura Parsons-Rivera (LMD)
November 7, 2016 Filing 1271 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Jeffrey W. Janssen (LMD)
November 7, 2016 Filing 1270 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Dennis Erroll Harvey Jr. (LMD)
November 7, 2016 Filing 1269 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Ayo Paige Carter (LMD)
November 7, 2016 Filing 1268 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Stephanie Alexander-Dutcher (LMD)
November 4, 2016 Filing 1267 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Charli DeAnne Bennett (LMD)
November 3, 2016 Filing 1265 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Dominque Taylor (LMD)
November 2, 2016 Filing 1266 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Sherry Hobby (LMD)
November 2, 2016 Filing 1264 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Kayla Konot (LMD)
October 31, 2016 Filing 1263 Affidavit of Service re: Certification of Counsel Regarding Distribution Trusts Motion to Require Anthem Blue Cross to Turn Over Certain Records [Docket No. 1259] and Order Directing Turnover of Certain Records of Corinthian Colleges, Inc.s Self-Funded Health Plan and Governing the Production and Exchange of Confidential Information [Docket No. 1260]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1259, #1260) (Osborne, Brian) Modified docket text on 11/1/2016 (LMD).
October 31, 2016 Filing 1262 Response to Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Melissa Jay Blair-Williams (LMD)
October 31, 2016 Filing 1261 The transcriber has requested a standing order for all hearings in this case for the period 10/31/2016 to 11/14/2016. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
October 26, 2016 Opinion or Order Filing 1260 Order Directing Turnover of Certain Records of Corinthian Colleges, Inc.'s Self-Funded Health Plan and Governing the Production and Exchange of Confidential Information. (Related Doc #1225)(related document(s)#1225, #1230, #1245, #1259) Order Signed on 10/26/2016. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (GM)
October 25, 2016 Filing 1259 Certification of Counsel Regarding Distribution Trust's Motion to Require Anthem Blue Cross to Turn Over Certain Records (related document(s)#1225, #1230, #1245) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Proposed Form of Order) (Kandestin, Cory)
October 25, 2016 Filing 1258 Affidavit of Service re: Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records (related document(s)#1255) Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. (Attachments: #1 Exhibit A (part 1) #2 Exhibit A (part 2) #3 Exhibit B #4 Exhibit C) (Katona, Shanti) Modified docket text on 10/31/2016 (LMD).
October 22, 2016 Filing 1257 BNC Certificate of Mailing. (related document(s)#1256) Notice Date 10/22/2016. (Admin.)
October 20, 2016 Filing 1256 Transcript regarding Hearing Held 10/13/2016 RE: Omnibus/Pretrial Conference. Remote electronic access to the transcript is restricted until 1/18/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number (973)406-2250.] (RE: related document(s) #1246). Notice of Intent to Request Redaction Deadline Due By 10/27/2016. Redaction Request Due By 11/10/2016. Redacted Transcript Submission Due By 11/21/2016. Transcript access will be restricted through 1/18/2017. (BJM)
October 18, 2016 Filing 1255 Motion of Student Trust for Entry of an Order Establishing Procedures Regarding the Retention, Abandonment, or Disposal of Student Records Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. Hearing scheduled for 11/15/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/7/2016. (Attachments: #1 Notice #2 Exhibit A (Proposed Form of Order) #3 Exhibit B (Declaration of Geoffrey L. Berman) #4 Exhibit C (Declaration of Kevin D. Meek)) (Katona, Shanti) Modified docket text on 10/19/2016 (LMD).
October 17, 2016 Filing 1254 Affidavit of Service re: Post-Confirmation Report for the Quarter Ending September 30, 2016 (related document(s)#1248) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 10/17/2016 (LMD).
October 17, 2016 Filing 1253 The transcriber has requested a standing order for all hearings in this case for the period 10/17/2016 to 10/31/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
October 14, 2016 Filing 1252 Notice of Withdrawal of The Student Trustee's (Substantive) First Omnibus Objection to Certain Claims (Reclassify from 507(a)(7) to General Unsecured Student Claims [only as it relates to the claim of California Department of Consumer Affairs, Bureau for Private Postsecondary Education] (related document(s)#1161) Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. (Katona, Shanti)
October 14, 2016 Filing 1251 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on October 13, 2016 at 10: 00 A.M. (EDT) [Docket No. 1246]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1246) (Osborne, Brian) Modified docket text on 10/14/2016 (LMD).
October 13, 2016 Filing 1250 Affidavit of Service re: Distribution Trustees Reply in Support of Motion to Require Anthem Blue Cross to Turn Over Certain Records of Corinthian Colleges, Inc.s Self-Funded Health Plan [Docket No. 1245]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1245) (Osborne, Brian) Modified docket text on 10/14/2016 (LMD).
October 13, 2016 Filing 1249 10/13/2016 Hearing Held/Court Sign-In Sheet (related document(s) #1239, #1246) (LMD)
October 12, 2016 Filing 1248 Post-Confirmation Report for the Quarter Ending September 30, 2016 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
October 11, 2016 Filing 1247 Affidavit of Service re: Order Granting Distribution Trustees Second Motion for an Order Extending the Claims Objection Deadline through March 14, 2017 [Docket No. 1243]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1243) (Osborne, Brian) Modified docket text on 10/11/2016 (LMD).
October 11, 2016 Filing 1246 Notice of Agenda of Matters Scheduled for Hearing Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/13/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
October 10, 2016 Filing 1245 Reply in Support of Motion to Require Anthem Blue Cross Life and Health Insurance Company to Turn Over Certain Records of Corinthian Colleges, Inc.'s Self-Funded Health Plan (related document(s)#1225, #1230) Filed by Craig R. Jalbert as Distribution Trustee (Attachments: #1 Exhibit A #2 Exhibit B) (Kandestin, Cory)
October 5, 2016 Filing 1244 Affidavit of Service re: Notice of Rescheduled Hearing Time [Docket No. 1239/Adv. Docket No. 39]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1239) (Osborne, Brian) Modified docket text on 10/5/2016 (LMD).
October 3, 2016 Opinion or Order Filing 1243 Order Granting Distribution Trustee's Second Motion for an Order Extending the Claims Objection Deadline Through March 14, 2017 (related document(s)#1232, #1241) Order Signed on 10/3/2016. (LMD)
October 3, 2016 Filing 1242 The transcriber has requested a standing order for all hearings in this case for the period 10/3/2016 to 10/17/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
September 30, 2016 Filing 1241 Certificate of No Objection Regarding Distribution Trustee's Second Motion for an Order Extending the Claims Objection Deadline Through March 14, 2017 (related document(s)#1232) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Steele, Amanda)
September 28, 2016 Filing 1240 Affidavit of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates [Docket No. 1237] and Order Scheduling Omnibus Hearing Dates [Docket No. 1238]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1237, #1238) (Osborne, Brian) Modified docket text on 9/29/2016 (LMD).
September 28, 2016 Filing 1239 Notice of Rescheduled Hearing Time Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/13/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Merchant, Michael) Modified docket text on 9/28/2016 (LMD).
September 26, 2016 Opinion or Order Filing 1238 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#1237). Omnibus Hearings scheduled for 11/15/2016 at 02:00 PM., 1/4/2017 at 10:00 AM. Signed on 9/26/2016. (DJG)
September 22, 2016 Filing 1237 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Proposed Form of Order) (Steele, Amanda)
September 20, 2016 Filing 1236 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on September 20, 2016 at 2:30 P.M. (EDT) [Docket No. 1233]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1233) (Osborne, Brian) Modified docket text on 9/21/2016 (LMD).
September 20, 2016 Filing 1235 Affidavit of Service re: Distribution Trustees Second Motion for an Order Extending the Claims Objection Deadline through March 14, 2017 [Docket No. 1232]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1232) (Osborne, Brian) Modified docket text on 9/21/2016 (LMD).
September 19, 2016 Filing 1234 The transcriber has requested a standing order for all hearings in this case for the period 9/19/2016 to 10/3/2016. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
September 16, 2016 Filing 1233 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 9/20/2016 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
September 15, 2016 Filing 1232 Distribution Trustee's Second Motion for an Order Extending the Claims Objection Deadline Through March 14, 2017 Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/13/2016 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/29/2016. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 9/15/2016 (LMD).
September 9, 2016 Filing 1231 Declaration of Janet Andrea In Support of Objection of Anthem Blue Cross Life and Health Insurance Company to the Distribution Trustees Motion to Require Anthem Blue Cross Life and Health Insurance Company to Turn Over Certain Records of Corinthian Colleges, Inc.s Self-Funded Health Plan (related document(s)#1230) Filed by Anthem Blue Cross Life and Health Insurance Co.. (Attachments: #1 Exhibit #2 Certificate of Service) (Stitzer, Ashley) Modified docket text on 9/9/2016 (LMD).
September 9, 2016 Filing 1230 Objection to Distribution Trustees Motion to Require Anthem Blue Cross Life and Health Insurance Company to Turn Over Certain Records of Corinthian Colleges, Inc.s Self-Funded Health Plan (related document(s)#1225) Filed by Anthem Blue Cross Life and Health Insurance Co. (Attachments: #1 Certificate of Service) (Stitzer, Ashley)
September 6, 2016 Filing 1229 The transcriber has requested a standing order for all hearings in this case for the period 9/5/2016 to 9/19/2016. To obtain a copy of a transcript contact the transcriber Escribers. Telephone number (973)406-2250. (AJL)
August 31, 2016 Filing 1228 Notice of Change of Address and Certificate of Service Filed by Guy Reynolds, Guy Reynolds, on behalf of himself and all others similarly situated. (Raisner, Jack)
August 23, 2016 Filing 1227 Affidavit of Service re: Distribution Trustees Motion to Require Anthem Blue Cross Life and Health Insurance Company to Turn Over Certain Records of Corinthian Colleges, Inc.s Self-Funded Health Plan [Docket No. 1225]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1225) (Osborne, Brian) Modified docket text on 8/24/2016 (LMD).
August 22, 2016 Filing 1226 The transcriber has requested a standing order for all hearings in this case for the period 8/22/2016 to 9/5/2016. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
August 17, 2016 Filing 1225 Distribution Trustee's Motion to Require Anthem Blue Cross Life and Health Insurance Company to Turn Over Certain Records of Corinthian Colleges, Inc.'s Self-Funded Health Plan Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 9/20/2016 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/6/2016. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Kandestin, Cory) Modified docket text on 8/18/2016 (LMD).
August 15, 2016 Filing 1224 Status Report - Status E Filed by Guy Reynolds, on behalf of himself and all others similarly situated. (Raisner, Jack)
August 12, 2016 Opinion or Order Filing 1223 Order Approving Stipulation Granting Rhonda L. Gardner Relief from the Automatic Stay/Plan Injunction(s) to Liquidate Personal Injury Claim Against Debtor Corinthian Colleges, Inc.(related document(s)#1222) Order Signed on 8/12/2016. (Attachments: #1 Exhibit "1") (LMD)
August 11, 2016 Filing 1222 Certification of Counsel Regarding Certification of Counsel Regarding Stipulation Granting Rhonda L. Gardner Relief from the Automatic Stay/Plan Injunction(s) to Liquidate Personal Injury Claim Against Debtor Corinthian Colleges, Inc. Filed by Rhonda Gardner. (Attachments: #1 Exhibit A #2 Certificate of Service) (Allinson, III, Elihu)
August 8, 2016 Filing 1221 The transcriber has requested a standing order for all hearings in this case for the period 8/8/2016 to 8/22/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM)
July 28, 2016 Filing 1220 Affidavit of Service of Ann Jerominski re: Post-Confirmation Report for the Month Ending June 30, 2016 (related document(s)#1211) Filed by Corinthian Colleges, Inc.. (Steele, Amanda) Modified docket text on 7/28/2016 (LMD).
July 26, 2016 Filing 1219 Notice of Appearance. The party has consented to electronic service. Filed by California Department of Consumer Affairs, Bureau for Private Postsecondary Education. (Rust, Craig)
July 25, 2016 Filing 1218 The transcriber has requested a standing order for all hearings in this case for the period 7/25/2016 to 8/8/2016. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
July 19, 2016 Filing 1217 Notice of Withdrawal of Appearance. Nicholas Campins has withdrawn from the case. Filed by The People of the State of California. (Campins, Nicholas)
July 18, 2016 Filing 1216 Affidavit of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on July 19, 2016 at 11:00 A.M. (EDT) [Docket No. 1213]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1213) (Osborne, Brian) Modified docket text on 7/19/2016 (LMD).
July 18, 2016 Filing 1215 Notice of Service Regarding Order Granting Motion of Jack P. Massimino, Eva Deshon, Barbara Gordon, David Moore, Terry Rawls, and Karen Rose to Clarify or Amend Comfort Order and, to the Extent Applicable, for Relief from the Plan Injunction (related document(s)#1214) Filed by Barbara Gordon, David Moore, Eva Deshon, Jack P. Massimino, Karen Rose, Terry Rawls. (Fay, Erin)
July 15, 2016 Opinion or Order Filing 1214 Order Granting Motion of Jack P. Massimino, Eva Deshon, Barbara Gordon, David Moore, Terry Rawls, and Karen Rose to Clarify or Amend Comfort Order and, to the Extent Applicable, for Relief from the Plan Injunction (related document(s)#1205, #1210) Order Signed on 7/15/2016. (LMD)
July 15, 2016 Filing 1213 Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 7/19/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
July 15, 2016 Filing 1212 Notice of Agenda of Matters Scheduled for Hearing Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 7/19/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
July 13, 2016 Filing 1211 Post-Confirmation Report for the Month Ending June 30, 2016 Filed by Corinthian Colleges, Inc.. (Steele, Amanda) Modified docket text on 7/14/2016 (LMD).
July 13, 2016 Filing 1210 Certificate of No Objection Regarding Motion of Jack P. Massimino, Eva Deshon, Barbara Gordon, David Moore, Terry Rawls, and Karen Rose to Clarify or Amend Comfort Order and, to the Extent Applicable, for Relief from the Plan Injunction (related document(s)#1205) Filed by Barbara Gordon, David Moore, Eva Deshon, Jack P. Massimino, Karen Rose, Terry Rawls. (Fay, Erin)
July 13, 2016 Opinion or Order Filing 1209 Order Authorizing the United States' Set Off of Mutual Prepetition Debts (related document(s)#1198, #1206) Order Signed on 7/13/2016. (LMD)
July 11, 2016 Filing 1208 The transcriber has requested a standing order for all hearings in this case for the period 7/11/2016 to 7/25/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
July 6, 2016 Filing 1207 Withdrawal of Claim(s): #3750 ($4,779.00) by Michigan Department of Treasury (Heather L. Donald). Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
July 5, 2016 Filing 1206 Certificate of No Objection Regarding United States of America's Motion for Order Authorizing Set Off of Mutual Prepetition Debts (related document(s)#1198) Filed by United States/USAO. (Pham, Danielle)
June 28, 2016 Filing 1205 Motion to Amend Motion of Jack P. Massimino, Eva Deshon, Barbara Gordon, David Moore, Terry Rawls, and Karen Rose to Clarify or Amend Comfort Order and, to the Extent Applicable, for Relief from the Plan Injunction Filed by Jack P. Massimino, Karen Rose, Terry Rawls, David Moore, Barbara Gordon, Eva Deshon. Hearing scheduled for 7/19/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/12/2016. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Certificate of Service #5 Service List) (Fay, Erin)
June 28, 2016 Filing 1204 Withdrawal of Claim(s): Unliquidated amount by US Department of Labor, Employee Benefits Security Administration (Crisanta Johnson). Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
June 27, 2016 Filing 1203 The transcriber has requested a standing order for all hearings in this case for the period 6/27/2016 to 7/11/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM)
June 24, 2016 Filing 1202 Notice of Service Regarding Order Granting Motion of Jack P. Massimino, Kenneth S. Ord, and Robert C. Owen for Confirmatory Order Allowing Payment of Proposed Settlement Under Directors and Officers Liability Insurance Policies (related document(s)#1201) Filed by Jack P. Massimino, Kenneth S. Ord, and Robert C. Owen. (Fay, Erin)
June 23, 2016 Opinion or Order Filing 1201 Order Granting Motion of Jack P. Massimino, Kenneth S. Ord, and Robert C. Owen for Confirmatory Order Allowing Payment of Proposed Settlement Under Directors and Officers Liability Insurance Policies (Related Doc #1196, #1200) Order Signed on 6/23/2016. (MML)
June 22, 2016 Filing 1200 Certificate of No Objection Regarding Motion of Jack P. Massimino, Kenneth S. Ord, and Robert C. Owen for Confirmatory Order Allowing Payment of Proposed Settlement Under Directors and Officers Liability Insurance Policies (related document(s)#1196) Filed by Jack P. Massimino, Kenneth S. Ord, and Robert C. Owen. (Fay, Erin)
June 13, 2016 Filing 1199 The transcriber has requested a standing order for all hearings in this case for the period 6/13/2016 to 6/27/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM)
June 9, 2016 Filing 1198 United States of America's Motion for Order Authorizing Set Off of Mutual Prepetition Debts Filed by United States/USAO. Hearing scheduled for 7/19/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/30/2016. (Pham, Danielle) Modified docket text on 6/9/2016 (LMD).
June 9, 2016 Filing 1197 Notice of Appearance. The party has consented to electronic service. Filed by United States/USAO. (Pham, Danielle)
June 7, 2016 Filing 1196 Motion of Jack P. Massimino, Kenneth S. Ord, and Robert C. Owen for Confirmatory Order Allowing Payment of Proposed Settlement Under Directors and Officers Liability Insurance Policies Filed by Jack P. Massimino, Kenneth S. Ord, and Robert C. Owen. Hearing scheduled for 7/19/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/21/2016. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Certificate of Service #6 Service List) (Fay, Erin) Modified docket text on 6/8/2016 (LMD).
May 31, 2016 Filing 1195 The transcriber has requested a standing order for all hearings in this case for the period 5/30/2016 to 6/13/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM)
May 20, 2016 Filing 1194 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on May 24. 2016 at 11:00 A.M. (EDT) [Docket No. 1193]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1193) (Osborne, Brian) Modified docket text on 5/23/2016 (LMD).
May 20, 2016 Filing 1193 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 5/24/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
May 16, 2016 Filing 1192 The transcriber has requested a standing order for all hearings in this case for the period 5/16/2016 to 5/30/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
May 13, 2016 Filing 1191 Withdrawal of Claim(s): #4254 (previously amended claim #3749) for $300.00 (Heather L. Donald, Assistant Attorney General - State of Michigan). Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
May 2, 2016 Filing 1190 The transcriber has requested a standing order for all hearings in this case for the period 5/2/2016 to 5/16/2016. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
April 25, 2016 Filing 1189 Status Report -Status E Filed by Guy Reynolds, on behalf of himself and all others similarly situated. (Attachments: #1 Certificate of Service) (Raisner, Jack)
April 18, 2016 Filing 1188 The transcriber has requested a standing order for all hearings in this case for the period 4/18/2016 to 5/2/2016. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
April 11, 2016 Filing 1187 Affidavit of Service re: Post-Confirmation Report for Period Ending March 31, 2016 (related document(s)#1186) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 4/11/2016 (LMD).
April 11, 2016 Filing 1186 Post-Confirmation Report for Period Ending March 31, 2016 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
April 4, 2016 Filing 1185 The transcriber has requested a standing order for all hearings in this case for the period 4/4/2016 to 4/18/2016 . To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
March 31, 2016 Filing 1184 Affidavit of Service re: Post-Confirmation Report for Period Ending March 31, 2016 (related document(s)#1175) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 4/4/2016 (LMD).
March 31, 2016 Filing 1183 Affidavit of Service re: Order Closing Certain Chapter 11 Cases [Docket No. 1181]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1181) (Osborne, Brian) Modified docket text on 4/4/2016(LMD).
March 30, 2016 Opinion or Order Filing 1182 Order Granting in Part Student Trustee's (Substantive) First Omnibus Objection to Certain Claims (Reclassify from 507(a)(7) to General Unsecured Student Claims) (related document(s)#1161, #1178). Signed on 3/30/2016. (Attachments: #1 Exhibit 1) (SJS)
March 30, 2016 Opinion or Order Filing 1181 Order Closing Certain Chapter 11 Cases. (related document(s)#1165, #1176) Order Signed on 3/30/2016. (Attachments: #1 Exhibit 1) (LCN)
March 30, 2016 Filing 1180 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on March 31, 2016 at 11:00 A.M. (EDT) [Docket No. 1179]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1179) (Osborne, Brian) Modified docket text on 4/4/2016 (LMD).
March 29, 2016 Filing 1179 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 3/31/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
March 29, 2016 Filing 1178 Certification of Counsel Regarding Order Granting in Part The Student Trustee's (Substantive) First Omnibus Objection to Certain Claims (Reclassify from 507(a)(7) to General Unsecured Student Claims) (related document(s)#1161) Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. (Attachments: #1 Exhibit A) (Katona, Shanti)
March 29, 2016 Filing 1177 Notice of Withdrawal of The Student Trustee's (Substantive) First Omnibus Objection to Certain Claims (Reclassify from 507(a)(7) to General Unsecured Student Claims) [only as it relates to the claims of Dennis Errol Harvey, Jr.; Sarah Moore; and Mark Pint] (related document(s)#1161) Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. (Katona, Shanti)
March 28, 2016 Filing 1176 Certificate of No Objection Regarding Distribution Trustee's Motion for an Order Closing Certain Chapter 11 Cases (related document(s)#1165) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Steele, Amanda)
March 28, 2016 Filing 1175 Post-Confirmation Report for Period Ending March 31, 2016 Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
March 24, 2016 Filing 1174 Affidavit of Service re: Order Granting Distribution Trustees Motion for an Order Extending the Claims Objection Deadline [Docket No. 1173]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1173) (Osborne, Brian) Modified docket text on 4/4/2016(LMD).
March 24, 2016 Opinion or Order Filing 1173 Order Granting Distribution Trustee's Motion for an Order Extending the Claims Objection Deadline (related document(s)#1163, #1172) Order Signed on 3/24/2016. (LMD)
March 23, 2016 Filing 1172 Certificate of No Objection Regarding Distribution Trustee's Motion for an Order Extending the Claims Objection Deadline (related document(s)#1163) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A) (Steele, Amanda)
March 22, 2016 Filing 1171 Objection to The Student Trustee's (Substantive) First Omnibus Objection to Certain Claims (Reclassify from 507(a)(7) to General Unsecured Student Claims) (related document(s)#1161) Filed by Sarah Moore (LMD)
March 21, 2016 Filing 1170 The transcriber has requested a standing order for all hearings in this case for the period 3/21/2016 to 4/4/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
March 18, 2016 Filing 1169 Objection to The Student Trustee's (Substantive) First Omnibus Objection to Certain Claims (Reclassify from 507(a)(7) to General Unsecured Student Claims) (related document(s)#1161) Filed by Dennis Erroll Harvey Jr. (LMD)
March 17, 2016 Filing 1168 Notice of Submission of Proof of Claim Regarding The Student Trustee's (Substantive) First Omnibus Objection to Certain Claims (Reclassify from 507(a)(7) to General Unsecured Student Claims) (related document(s)#1161) Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. (Katona, Shanti)
March 16, 2016 Filing 1167 Affidavit of Service (related document(s)#1161) Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. (Katona, Shanti) Modified docket text on 3/17/2016 (LMD).
March 14, 2016 Filing 1166 Affidavit of Service re: Distribution Trustees Motion for an Order Closing Certain Chapter 11 Cases [Docket No. 1165]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1165) (Osborne, Brian) Modified docket text on 3/14/2016 (LMD).
March 10, 2016 Filing 1165 Distribution Trustee's Motion for an Order Closing Certain Chapter 11 Cases Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 3/31/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/24/2016. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 3/10/2016 (LMD).
March 8, 2016 Filing 1164 Affidavit of Service re: Distribution Trustees Motion for an Order Extending the Claims Objection Deadline [Docket No. 1163]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1163) (Osborne, Brian) Modified docket text on 3/9/2016 (LMD).
March 8, 2016 Filing 1163 Distribution Trustee's Motion for an Order Extending the Claims Objection Deadline Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 3/31/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/22/2016. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 3/8/2016 (LMD).
March 7, 2016 Filing 1162 The transcriber has requested a standing order for all hearings in this case for the period 3/7/2016 to 3/21/2016. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
March 1, 2016 Filing 1161 The Student Trustee's (Substantive) First Omnibus Objection to Certain Claims (Reclassify from 507(a)(7) to General Unsecured Student Claims) Filed by Development Specialists, Inc., the Student Trustee of the CCI Student Creditors Trust. Hearing scheduled for 3/31/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/24/2016. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Katona, Shanti) Modified docket text on 3/2/2016 (LMD).
February 29, 2016 Filing 1160 Affidavit of Service re: Notice of Rescheduled Omnibus Hearing [Docket No. 1158]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1158) (Osborne, Brian) Modified docket text on 2/29/2016 (LMD).
February 26, 2016 Filing 1159 Request for Service of Notices Filed by Oracle America, Inc.. (Christianson, Shawn)
February 25, 2016 Filing 1158 Notice of Rescheduled Omnibus Hearing Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 3/31/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda) Modified docket text on 2/25/2016 (LMD).
February 24, 2016 Filing 1157 Affidavit of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates [Docket No. 1154] and Order Scheduling Omnibus Hearing Dates [Docket No. 1156]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1154, #1156) (Osborne, Brian) Modified docket text on 2/24/2016 (LMD).
February 23, 2016 Opinion or Order Filing 1156 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#1154). Omnibus Hearings scheduled for 3/30/2016 at 11:00 AM., 5/24/2016 at 11:00 AM. Signed on 2/23/2016. (DJG)
February 22, 2016 Filing 1155 The transcriber has requested a standing order for all hearings in this case for the period 2/22/2016 to 3/7/2016 . To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
February 17, 2016 Filing 1154 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Proposed Form of Order) (Steele, Amanda) Modified docket text on 2/17/2016 (LMD).
February 9, 2016 Filing 1153 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on February 10, 2016 at 2:00 P.M. (EST) [Docket No. 1150]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1150) (Osborne, Brian) Modified docket text on 2/9/2016 (LMD).
February 8, 2016 Filing 1152 The transcriber has requested a standing order for all hearings in this case for the period 2/8/2016 to 2/22/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM)
February 8, 2016 Filing 1151 The transcriber has requested a standing order for all hearings in this case for the period 2/8/2016 to 2/22/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
February 5, 2016 Filing 1150 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 2/10/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
January 28, 2016 Filing 1149 Request for Service of Notices. Filed by Gardena Professional Medical Plaza, LP. (Kim, Christian)
January 25, 2016 Opinion or Order Filing 1148 Order Granting the Motion of the Commonwealth of Massachusetts to Dismiss Debtors' Objection, and Order Dismissing Debtors' Objection to the Claims of the People of the State of California, Illinois Office of the Attorney General, and the Consumer Financial Protection Bureau (related document(s)#968, #969, #970, #971, #1041, #1046) Order Signed on 1/25/2016. (LMD)
January 25, 2016 Filing 1147 The transcriber has requested a standing order for all hearings in this case for the period 1/25/2016 to 2/8/2016. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
January 19, 2016 Filing 1146 Certification of Counsel Regarding Order Granting the Motion of the Commonwealth of Massachusetts to Dismiss Debtors Objection, and Order Dismissing Debtors Objections to the Claims of the People of the State of California, Illinois Office of the Attorney General, and the Consumer Financial Protection Bureau (related document(s)#1041) Filed by Massachusetts Attorney General's Office. (Attachments: #1 Proposed Form of Order #2 Certificate of Service) (Leight, Peter)
January 15, 2016 Filing 1145 Affidavit of Service re: Post-Confirmation Report for the Period Ending December 31, 2015 (related document(s)#1143) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 1/15/2016 (LMD).
January 14, 2016 Filing 1144 Affidavit of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on January 12, 2016 at 2:00 P.M. (EST) [Docket No. 1140]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1140) (Osborne, Brian) Modified docket text on 1/15/2016 (LMD).
January 14, 2016 Filing 1143 Post-Confirmation Report for the Period Ending December 31, 2015 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
January 13, 2016 Filing 1142 Affidavit of Service re: Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses [Docket No. 1125]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1125) (Osborne, Brian) Modified docket text on 1/13/2016 (LMD).
January 12, 2016 Opinion or Order Filing 1141 Order Granting Motion For Relief From Stay (related document(s)#1120, #1139) Order Signed on 1/12/2016. (LMD)
January 12, 2016 Filing 1140 Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)#1135) Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 1/12/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
January 12, 2016 Filing 1139 Certification of Counsel on Motion for Relief from Stay (related document(s)#1120, #1134) Filed by Eleanor Bailey, Krishawna Carranza, Angelica Casas, Casey Harwood, Christina Newsom, Gwendolyn Pawluck, Stefanie Pelosi. (Attachments: #1 Proposed Form of Order #2 Certificate of Service) (Houghton, Vivian)
January 11, 2016 Filing 1138 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on January 12, 2016 at 2:00 P.M. (EST) [Docket No. 1135]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1135) (Osborne, Brian) Modified docket text on 1/12/2016 (LMD).
January 11, 2016 Filing 1137 Affidavit of Service re: Distribution Trustees Limited Response to Motion for Relief from the Automatic Stay [Docket No. 1134]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1134) (Osborne, Brian) Modified docket text on 1/12/2016 (LMD).
January 11, 2016 Filing 1136 The transcriber has requested a standing order for all hearings in this case for the period 1/11/2016 to 1/25/2016. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
January 8, 2016 Filing 1135 Notice of Agenda of Matters Scheduled for Hearing Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 1/12/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
January 8, 2016 Filing 1134 Distribution Trustee's Limited Response to Motion for Relief from the Automatic Stay (related document(s)#1120) Filed by Craig R. Jalbert as Distribution Trustee (Steele, Amanda) Modified docket text on 1/8/2016 (LMD).
December 28, 2015 Filing 1133 The transcriber has requested a standing order for all hearings in this case for the period 12/28/2015 to 1/11/2016. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
December 22, 2015 Opinion or Order Filing 1132 Order (Agreed) Granting Quality Investment Properties Sacramento, LLC'S Motion for Allowance and Payment of Administrative Expense Claim (related document(s)#1098, #1109, #1131) Order Signed on 12/22/2015. (LMD)
December 22, 2015 Filing 1131 Certification of Counsel Regarding Certain Claimant's Motion for Allowance and Payment of Administrative Expense Claim (related document(s)#1098, #1109) Filed by Quality Investment Properties Sacramento, LLC. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Certificate of Service #4 Service List) (Arban, Brian)
December 19, 2015 Filing 1130 BNC Certificate of Mailing. (related document(s)#1129) Notice Date 12/19/2015. (Admin.)
December 17, 2015 Filing 1129 Transcript regarding Hearing Held 12/10/2015 RE: Omnibus. Remote electronic access to the transcript is restricted until 3/16/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number (973) 406-2250.] . Notice of Intent to Request Redaction Deadline Due By 12/24/2015. Redaction Request Due By 1/7/2016. Redacted Transcript Submission Due By 1/19/2016. Transcript access will be restricted through 3/16/2016. (AJL)
December 14, 2015 Filing 1128 The transcriber has requested a standing order for all hearings in this case for the period 12/14/2015 to 12/28/2015. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number .(973)406-2250 (AJL)
December 10, 2015 Filing 1127 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on December 10, 2015 at 1:00 P.M. (EST) [Docket No. 1116]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1116) (Osborne, Brian) Modified docket text on 12/11/2015 (LMD).
December 10, 2015 Filing 1126 Hearing Held/Court Sign-In Sheet (related document(s)#1073, #1116) (LMD)
December 10, 2015 Opinion or Order Filing 1125 Order (Omnibus) Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (related document(s)#1036, #1074, #1075, #1077, #1078, #1079, #1080, #1081, #1082, #1083) Order Signed on 12/10/2015. (Attachments: #1 Exhibit "A") (LMD)
December 10, 2015 Filing 1124 Receipt of filing fee for Motion for Relief From Stay (B)(15-10952-KJC) [motion,mrlfsty] ( 176.00). Receipt Number 7825970, amount $ 176.00. (U.S. Treasury)
December 10, 2015 Filing 1123 Affidavit of Service re: Post-Confirmation Report for Period Ending September 30, 2015 (related document(s)#1122) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda) Modified docket text on 12/10/2015 (LMD).
December 10, 2015 Filing 1122 Post-Confirmation Report for Period Ending September 30, 2015 Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
December 9, 2015 Filing 1121 Response to Objection to Claim . Filed by Attorney General of Illinois. (related document(s)#971) (Sanders, Joseph)
December 9, 2015 Filing 1120 Motion for Relief from Stay (FEE) . Fee Amount $176. Filed by Eleanor Bailey, Krishawna Carranza, Angelica Casas, Casey Harwood, Christina Newsom, Gwendolyn Pawluck, Stefanie Pelosi. Hearing scheduled for 1/12/2016 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/7/2016. (Attachments: #1 Notice #2 Affidavit #3 Certificate of Service) (Houghton, Vivian)
December 9, 2015 Filing 1119 Motion to Appear pro hac vice of Roger E. Haag. Receipt Number 3111840729, Filed by Stefanie Pelosi, Gwendolyn Pawluck, Eleanor Bailey, Angelica Casas, Krishawna Carranza, Casey Harwood, Christina Newsom. (Houghton, Vivian) Modified docket text on 12/9/2015 (LMD).
December 8, 2015 Filing 1118 Affidavit of Service re: Distribution Trustees Objection to Quality Investment Properties Sacramento, LLCs Motion for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1)(A) [Docket No. 1109]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1109) (Osborne, Brian) Modified docket text on 12/9/2015 (LMD).
December 8, 2015 Filing 1117 Affidavit of Service re: Distribution Trustees Limited Response to Motion of the Commonwealth of Massachusetts to Dismiss Debtors Objection and Response to Debtors Objection [Docket No. 1108]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1108) (Osborne, Brian) Modified docket text on 12/9/2015 (LMD).
December 8, 2015 Filing 1116 Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A) (Steele, Amanda)
December 7, 2015 Filing 1115 Certificate of Service (related document(s)#1113) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
December 7, 2015 Opinion or Order Filing 1114 Order Granting Request of Plaza Del Prado, Inc. for Allowance and Payment of Administrative Claims for Rents (Related Doc #1090)(related document(s)#1090, #1110) Order Signed on 12/7/2015. (MPM)
December 7, 2015 Filing 1113 Supplement to Final Application for Compensation of Brown Rudnick LLP, Counsel to the Official Committee of Unsecured Creditors (related document(s)#1075) Filed by The Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit A #2 Exhibit B) (Klein, Julia) Modified docket text on 12/9/2015 (LMD).
December 7, 2015 Filing 1112 Certificate of No Objection Regarding Second Monthly and Final Application for Allowance of (I) Interim Compensation and Interim Reimbursement of all Actual and Necessary Expenses Incurred for the Monthly Period from September 1, 2015 through September 21, 2015 and (II) Final Compensation and Final Reimbursement of all Actual and Necessary Expenses Incurred for the Final Period from August 10, 2015 through September 21, 2015 (related document(s)#1081) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
December 4, 2015 Filing 1111 Affidavit of Service re: Supplement in Support of Final Fee Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from May 4, 2015 through September 21, 2015 [Docket No. 1107]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1107) (Osborne, Brian) Modified docket text on 12/9/2015 (LMD).
December 4, 2015 Filing 1110 Certification of Counsel regarding Order Granting Request of Plaza Del Prado, Inc. for Allowance and Payment of Administrative Claim for Rents (related document(s)#1090) Filed by Plaza Del Prado, Inc.. (Attachments: #1 Proposed Form of Order #2 Certificate of Service) (Mayer, Katharine)
December 3, 2015 Filing 1109 Distribution Trustee's Objection to Quality Investment Properties Sacramento, LLC's Motion for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1)(A) (related document(s)#1098) Filed by Corinthian Colleges, Inc. (Steele, Amanda) Modified docket text on 12/3/2015 (LMD).
December 3, 2015 Filing 1108 Distribution Trustee's Limited Response to Motion of the Commonwealth of Massachusetts to Dismiss Debtors' Objection and Response to Debtors' Objection (related document(s)#968, #1041) Filed by Corinthian Colleges, Inc. (Merchant, Michael) Modified docket text on 12/3/2015 (LMD).
December 2, 2015 Filing 1107 Supplement in Support of Final Fee Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From May 4, 2015 Through September 21, 2015 (related document(s)#1078) Filed by Richards, Layton & Finger, P.A.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Steele, Amanda) Modified docket text on 12/3/2015 (LMD).
November 30, 2015 Filing 1106 Certificate of No Objection re Fourth and Final Application for Compensation of Gavin/Solmonese LLC, Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)#1036) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
November 30, 2015 Filing 1105 The transcriber has requested a standing order for all hearings in this case for the period 11/30/2015 to 12/14/2015. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
November 24, 2015 Filing 1104 Affidavit of Service (related document(s)#1101) Filed by FTI Consulting Inc.. (Drucker, John) Modified docket text on 11/25/2015 (LMD).
November 24, 2015 Filing 1103 Affidavit of Service (related document(s)#1099) Filed by William J. Nolan. (Drucker, John) Modified docket text on 11/25/2015 (LMD).
November 20, 2015 Filing 1102 Motion for Payment of Administrative Expenses/Claims (Related to Docket No. #909, #913, #1014) Filed by Watt Long Beach II, LLC. (Attachments: #1 Exhibit A #2 Proposed Form of Order #3 Certificate of Service) (Heilman, Leslie)
November 20, 2015 Filing 1101 Motion for Payment of Administrative Expenses/Claims Filed by FTI Consulting Inc.. (Drucker, John)
November 20, 2015 Filing 1100 Motion for Payment of Administrative Expenses/Claims (Related to Docket No. #909, #913, #1014) Filed by Watt Long Beach, LLC. (Attachments: #1 Exhibit A #2 Proposed Form of Order #3 Certificate of Service) (Heilman, Leslie)
November 20, 2015 Filing 1099 Motion for Payment of Administrative Expenses/Claims Filed by William J. Nolan. (Drucker, John)
November 20, 2015 Filing 1098 Motion for Payment of Administrative Expenses/Claims Filed by Quality Investment Properties Sacramento, LLC. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/3/2015. (Attachments: #1 Notice #2 Exhibits A - D #3 Proposed Form of Order #4 Certificate of Service #5 Service List) (Hiller, Adam)
November 20, 2015 Filing 1097 Certificate of No Objection Re: Monthly Application for Compensation (Fifth) of Brown Rudnick LLP, as Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2015 to September 30, 2015 (related document(s)#1068) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
November 19, 2015 Filing 1096 Motion for Payment of Administrative Expenses/Claims Filed by Walgreen of Hawaii, LLC. (Mann, Kevin) Modified docket text on 11/20/2015 (LMD).
November 19, 2015 Filing 1095 Motion for Payment of Administrative Expenses/Claims Filed by Thomson Reuters-West Publishing Corp.. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., Wilmington, DE. Objections due by 12/3/2015. (Finger, David)
November 18, 2015 Opinion or Order Filing 1094 Order Granting Motion for Admission pro hac vice of Donald W. Sieveke, Esquire (Related Doc #1091) (related document(s)#1091) Order Signed on 11/18/2015. (DJG)
November 18, 2015 Filing 1093 Certificate of Service (related document(s)#1092) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
November 17, 2015 Filing 1092 Supplement to Final Application for Compensation of The Rosner Law Group LLC, as Delaware Counsel to the Official Committee of Unsecured Creditors for the period May 13, 2015 to September 21, 2015 (related document(s)#1074) Filed by The Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Klein, Julia) Modified docket text on 11/18/2015 (LMD).
November 17, 2015 Filing 1091 Motion to Appear pro hac vice of Donald W. Sieveke, Esq. of the Law Office of Donald W. Sieveke. Receipt Number 1828971, Filed by Plaza Del Prado, Inc.. (Mayer, Katharine)
November 17, 2015 Filing 1090 Request of Del Prado Plaza, Inc. for Allowance of Administrative Claims for Rents and for Order Directing Payment Thereof Filed by Plaza Del Prado, Inc.. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/3/2015. (Attachments: #1 Notice #2 Declaration #3 Proposed Form of Order #4 Certificate of Service) (Mayer, Katharine) Modified docket text on 11/17/2015 (LMD).
November 16, 2015 Filing 1089 Certificate of No Objection Regarding Fifth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From September 1, 2015 Through September 21, 2015 (No Order Required) (related document(s)#1060) Filed by Richards, Layton & Finger, P.A.. (Steele, Amanda)
November 16, 2015 Filing 1088 The transcriber has requested a standing order for all hearings in this case for the period 11/16/2015 to 11/30/2015. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
November 10, 2015 Filing 1087 Withdrawal of Claim(s): #3748 ($29,336.68) by The State of Michigan, Department of Treasury (Heather L. Donald, AAG). Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
November 6, 2015 Filing 1086 Affidavit of Service re: First and Final Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Student Creditors for the Period from May 21, 2015 through September 21, 2015 [Docket No. 1079]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1079) (Osborne, Brian) Modified docket text on 11/9/2015 (LMD).
November 6, 2015 Filing 1085 Affidavit of Service re: First and Final Fee Application of Rust Consulting/Omni Bankruptcy for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Administrative Agent to the Debtors and Debtors in Possession for the Period from May 4, 2015 through September 30, 2015 [Docket No. 1077], Final Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from May 4, 2015 through September 21, 2015 [Docket No. 1078] and Combined Second Monthly and Final Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses for Tax Advisor Services for the Period May 4, 2015 through September 21, 2015 [Docket No. 1080]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1077, #1078, #1080) (Osborne, Brian) Modified docket text on 11/9/2015 (LMD).
November 6, 2015 Filing 1084 Affidavit of Service re: First and Final Fee Application of Public Counsel for Compensation and Reimbursement of Expenses as Special Counsel to the Official Committee of Student Creditors for the Period from May 16, 2015 through September 21, 2015 [Docket No. 1082] and First and Final Fee Application of Robins Kaplan LLP for Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Student Creditors for the Period from May 16, 2015 through September 21, 2015 [Docket No. 1083]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1082, #1083) (Osborne, Brian) Modified docket text on 11/6/2015 (LMD).
November 5, 2015 Filing 1083 First Application for Compensation (and Final) and Reimbursement of Expenses as Counsel to the Official Committee of Student Creditors for the period from May 16, 2015 to September 21, 2015 Filed by Robins Kaplan LLC. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/27/2015. (Attachments: #1 Notice #2 Exhibit A) (Ward, Christopher)
November 5, 2015 Filing 1082 First Application for Compensation (and Final) and Reimbursement of Expenses as Special Counsel to the Official Committee of Student Creditors for the period from May 16, 2015 to September 21, 2015 Filed by Public Counsel. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/27/2015. (Attachments: #1 Notice #2 Exhibit A-E) (Ward, Christopher)
November 5, 2015 Filing 1081 Final Application for Compensation of Willkie Farr & Gallagher LLP, Special Insurance Counsel to the Official Committee of Unsecured Creditors for the period August 10, 2015 to September 21, 2015 Filed by The Official Committee of Unsecured Creditors. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/27/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Certification #4 Notice) (Klein, Julia)
November 4, 2015 Filing 1080 Monthly Application for Compensation (Combined Second Monthly and Final) for the period May 4, 2015 to September 21, 2015 Filed by PriceWaterhouseCoopers, LLP. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/25/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Steele, Amanda)
November 4, 2015 Filing 1079 First Application for Compensation (and Final) and Reimbursement of Expenses as Co-Counsel to the Official Committee of Student Creditors for the period from May 21, 2015 to September 21, 2015 Filed by Polsinelli PC. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/27/2015. (Attachments: #1 Notice #2 Exhibit A-C) (Ward, Christopher)
November 4, 2015 Filing 1078 Final Application for Compensation for the period May 4, 2015 to September 21, 2015 Filed by Richards, Layton & Finger, P.A.. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/25/2015. (Attachments: #1 Notice) (Steele, Amanda)
November 4, 2015 Filing 1077 Final Application for Compensation (First and Final) for the period May 4, 2015 to September 30, 2015 Filed by Rust Consulting/Omni Bankruptcy. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/25/2015. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda)
November 3, 2015 Filing 1076 Certificate of Service (related document(s)#1073, #1074, #1075) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
November 2, 2015 Filing 1075 Final Application for Compensation of Brown Rudnick LLP, Counsel to the Official Committee of Unsecured Creditors for the period May 13, 2015 to September 21, 2015 Filed by The Official Committee of Unsecured Creditors. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/27/2015. (Attachments: #1 Notice) (Klein, Julia)
November 2, 2015 Filing 1074 Final Application for Compensation of The Rosner Law Group LLC, as Delaware Counsel to the Official Committee of Unsecured Creditors for the period May 13, 2015 to September 22, 2015 Filed by The Official Committee of Unsecured Creditors. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/27/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Notice) (Klein, Julia)
November 2, 2015 Filing 1073 Notice of Hearing on Final Application for Compensation of Gavin/Solmonese LLC, Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)#1036) Filed by The Official Committee of Unsecured Creditors. Hearing scheduled for 12/10/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/9/2015. (Klein, Julia)
November 2, 2015 Filing 1072 Certificate of No Objection re Monthly Application for Compensation (Fourth) of The Rosner Law Group LLC (related document(s)#1034) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
November 2, 2015 Filing 1071 The transcriber has requested a standing order for all hearings in this case for the period 11/2/2015 to 11/16/2015. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
October 28, 2015 Filing 1070 Certificate of Service (related document(s)#1068, #1069) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
October 27, 2015 Filing 1069 Monthly Application for Compensation (Fifth) of The Rosner Law Group LLC, as Delaware Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2015 to September 30, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 11/17/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Certification #4 Notice) (Klein, Julia)
October 27, 2015 Filing 1068 Monthly Application for Compensation (Fifth) of Brown Rudnick LLP, as Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2015 to September 30, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 11/17/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice) (Klein, Julia)
October 23, 2015 Filing 1067 Affidavit of Service re: Notice of Staffing Report [Docket No. 1062]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1062) (Osborne, Brian) Modified docket text on 10/26/2015 (LMD).
October 23, 2015 Filing 1066 Certificate of No Objection Regarding Fourth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From August 1, 2015 Through August 31, 2015 (No Order Required) (related document(s)#1024) Filed by Richards, Layton & Finger, P.A.. (Biblo, Rachel)
October 23, 2015 Filing 1065 Certificate of No Objection re Monthly Application for Compensation (Third) of Gavin/Solmonese LLC, as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)#878) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
October 23, 2015 Filing 1064 Certificate of No Objection in Re: Monthly Application for Compensation (Fourth) of Brown Rudnick LLP, as Counsel for the Official Committee of Unsecured Creditors for Payment of Interim Compensation and for Reimbursement of Disbursements Incurred for the period August 1, 2015 to August 31, 2015 (related document(s)#1020) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
October 22, 2015 Filing 1063 Affidavit of Service re: Fifth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from September 1, 2015 through September 21, 2015 [Docket No. 1060]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1060) (Osborne, Brian) Modified docket text on 10/23/2015 (LMD).
October 21, 2015 Filing 1062 Monthly Staffing Report for Filing Period September 1, 2015 through October 12, 2015 (Fifth) Filed by FTI Consulting, Inc.. Objections due by 11/10/2015. (Attachments: #1 Exhibit 1) (Steele, Amanda)
October 20, 2015 Filing 1061 Affidavit of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 1053] and Order Scheduling Omnibus Hearing Date [Docket No. 1054]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1053, #1054) (Osborne, Brian) Modified docket text on 10/21/2015 (LMD).
October 20, 2015 Filing 1060 Monthly Application for Compensation (Fifth) for the period September 1, 2015 to September 21, 2015 Filed by Richards, Layton & Finger, P.A.. Objections due by 11/10/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda)
October 20, 2015 Filing 1059 Request for Allowance and Payment of Administrative Expense Claim of BRE/OC Griffin, L.L.C. Filed by BRE/OC GRIFFIN, L.L.C.. (Attachments: #1 Exhibit A #2 Proposed Form of Order #3 Certificate of Service #4 Service List) (Bifferato, Karen) Modified docket text on 10/21/2015 (LMD).
October 19, 2015 Filing 1058 Affidavit of Service re: Order (I) Authorizing Assumption and Assignment of Transition Services Agreement (as Amended) with Zenith Education Group, Inc. to Distribution Trust and (II) Approving Amendment of the Transition Services Agreement and the Settlements Contained Therein [Docket No. 1049]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1049) (Osborne, Brian) Modified docket text on 10/19/2015 (LMD).
October 19, 2015 Filing 1057 Affidavit of Service re: Certificate of Counsel Regarding Order Authorizing First American Trust, FSB to (I) Transfer Trust Assets to Distribution Trust, (II) Liquidate Related Policies and (III) Terminate Trust [Docket No.1048] and Order Authorizing First American Trust, FSB to (I) Transfer Trust Assets to Distribution Trust, (II) Liquidate Related Policies and (III) Terminate Trust [Docket No. 1050]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1048, #1050) (Osborne, Brian) Modified docket text on 10/19/2015 (LMD).
October 19, 2015 Filing 1056 The transcriber has requested a standing order for all hearings in this case for the period 10/19/2015 to 11/2/2015. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
October 16, 2015 Filing 1055 Affidavit of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on October 14, 2015 at 1:00 P.M. (EDT) [Docket No. 1045]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1045) (Osborne, Brian) Modified docket text on 10/19/2015 (LMD).
October 16, 2015 Opinion or Order Filing 1054 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#1053). Omnibus Hearings scheduled for 12/10/2015 at 01:00 PM. Signed on 10/16/2015. (DJG)
October 16, 2015 Filing 1053 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Proposed Form of Order) (Steele, Amanda)
October 15, 2015 Filing 1052 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on October 14, 2015 at 1:00 P.M. (EDT) [Docket No. 1040]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1040) (Osborne, Brian) Modified docket text on 10/16/2015 (LMD).
October 15, 2015 Filing 1051 Certificate of No Objection re Monthly Application for Compensation (First) of Willkie Farr & Gallagher LLP (related document(s)#1013) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
October 15, 2015 Opinion or Order Filing 1050 Order Authorizing First American Trust, FSB to (I) Transfer Trust Assets to Distribution Trust, (II) Liquidate Related Policies and (III) Terminate Trust (related document(s)#1025, #1048) Order Signed on 10/15/2015. (LMD)
October 15, 2015 Opinion or Order Filing 1049 Order (I) Authorizing Assumption and Assignment of Transition Services Agreement (as Amended) with Zenith Education Group, Inc. to Distribution Trust and (II) Approving Amendment to Transition Services Agreement and the Settlements Contained Therein (related document(s)#980, #1047) Order Signed on 10/15/2015. (LMD)
October 15, 2015 Filing 1048 Certification of Counsel Regarding Order Authorizing First American Trust, FSB to (I) Transfer Trust Assets to Distribution Trust, (II) Liquidate Related Policies and (III) Terminate Trust (related document(s)#1025) Filed by Craig R. Jalbert as Distribution Trustee. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda)
October 14, 2015 Filing 1047 Certificate of No Objection Regarding Debtors' Motion to (I) Assume and Assign Transition Services Agreement (as Amended) with Zenith Education Group, Inc. to Distribution Trust and (II) Approve Amendment to Transition Services Agreement and the Settlements Contained Therein (related document(s)#980) Filed by Craig R. Jalbert as Distribution Trustee. (Steele, Amanda)
October 14, 2015 Opinion or Order Filing 1046 Order Concerning Motion for Determination that the Automatic Stay does not Apply to the States' Actions against Debtors (related document(s)#578, #689, #783, #789, #830, #865) Order Signed on 10/14/2015. (LMD)
October 14, 2015 Filing 1045 Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/14/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
October 13, 2015 Opinion or Order Filing 1044 Order Approving Confidentiality Terms (related document(s)#626, #1042) Order Signed on 10/13/2015. (Attachments: #1 Exhibit "A") (LMD)
October 9, 2015 Filing 1043 Certification of Counsel Regarding Order Approving Confidentiality Terms (related document(s)#1042) Filed by Aerotek, Inc.. (Hazeltine, William)
October 9, 2015 Opinion or Order Filing 1042 Order on Motion of Aerotek, Inc. for an Order Under Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Limited Discovery from Corinthian Colleges, Inc. (related document(s)#626, #1030) Order Signed on 10/9/2015. (LB)
October 9, 2015 Filing 1041 Response to Objection to Claim and Motion to Dismiss Debtors' Objection. Filed by Massachusetts Attorney General's Office. (Attachments: #1 Notice #2 Certificate of Service) (related document(s)#968) (Leight, Peter)
October 9, 2015 Filing 1040 Notice of Agenda of Matters Scheduled for Hearing Filed by Craig R. Jalbert as Distribution Trustee. Hearing scheduled for 10/14/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
October 9, 2015 Filing 1039 Certificate of Service (related document(s)#1034, #1036) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
October 8, 2015 Filing 1038 Affidavit of Service re: Order Shortening Notice and Objection Periods Regarding the Motion for Entry of an Order Authorizing First American Trust, FSB to (I) Transfer Trust Assets to Distribution Trust, (II) Liquidate Related Policies and (III) Terminate Trust [Docket No. 1029]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1029) (Osborne, Brian) Modified docket text on 10/13/2015 (LMD).
October 8, 2015 Filing 1037 Certificate of No Objection Regarding First Monthly Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses for Tax Advisor Services for the Period May 4, 2015 Through July 31, 2015 (No Order Required) (related document(s)#962) Filed by PriceWaterhouseCoopers, LLP. (Terranova, Marisa)
October 8, 2015 Filing 1036 Final Application for Compensation of Gavin/Solmonese LLC, Financial Advisor to the Official Committee of Unsecured Creditors for the period May 13, 2015 to September 22, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 11/9/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Klein, Julia) Modified docket text on 10/13/2015 (LMD).
October 8, 2015 Filing 1035 Affidavit of Service re: Motion for Entry of an Order Authorizing First American Trust, FSB to (I) Transfer Trust Assets to Distribution Trust, (II) Liquidate Related Policies and (III) Terminate Trust [Docket No. 1025] and Distribution Trustees Motion for Entry of an Order Shortening Notice and Objection Periods Regarding Motion for Entry of an Order Authorizing First American Trust, FSB to (I) Transfer Trust Assets to Distribution Trust, (II) Liquidate Related Policies and (III) Terminate Trust [Docket No. 1026]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1025, #1026) (Osborne, Brian) Modified docket text on 10/13/2015 (LMD).
October 8, 2015 Filing 1034 Monthly Application for Compensation (Fourth) of The Rosner Law Group LLC, as Delaware Counsel to the Official Committee of Unsecured Creditors for the period August 1, 2015 to August 31, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 10/28/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Certification #4 Notice) (Klein, Julia)
October 7, 2015 Filing 1033 Response to Objection to Claim . Filed by The People of the State of California. (Attachments: #1 Certificate of Service) (related document(s)#969) (Eskandari, Bernard)
October 7, 2015 Filing 1032 Notice of Appearance Filed by Attorney General of Illinois. (Sanders, Joseph)
October 7, 2015 Filing 1031 Response to Objection to Claim . Filed by Consumer Financial Protection Bureau. (related document(s)#970) (Lesser, Cynthia)
October 7, 2015 Filing 1030 Certification of Counsel Regarding Order on Motion of Aerotek, Inc. for an Order Under Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Limited Discovery from Corinthian Colleges, Inc. (related document(s)#626) Filed by Aerotek, Inc.. (Attachments: #1 Proposed Form of Order #2 Certificate of Service) (Hazeltine, William)
October 5, 2015 Opinion or Order Filing 1029 Order Shortening Notice And Objection Periods Regarding The Motion For Entry Of An Order Authorizing First American Trust, FSB To (I) Transfer Trust Assets To Distribution Trust, (II) Liquidate Related Policies And (III) Terminate Trust(Related Doc #1026)(related document(s)#1025, #1026) Order Signed on 10/5/2015. (AJL)
October 5, 2015 Filing 1028 The transcriber has requested a standing order for all hearings in this case for the period 10/5/15 to 10/19/15. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 973-406-2250. (Wood, Trey)
October 3, 2015 Filing 1027 Affidavit of Service re: Fourth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from August 1, 2015 through August 31, 2015 [Docket No. 1024]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1024) (Osborne, Brian) Modified docket text on 10/14/2015 (LMD).
October 2, 2015 Filing 1026 Distribution Trustee's Motion for Entry of an Order Shortening Notice and Objection Periods Regarding Motion for Entry of an Order Authorizing First American Trust, FSB to (I) Transfer Trust Assets to Distribution Trust, (II) Liquidate Related Policies and (III) Terminate Trust (related document(s)#1025) Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A) (Steele, Amanda) Modified Text on 10/5/2015 (LB).
October 2, 2015 Filing 1025 Motion for Entry of an Order Authorizing First American Trust, FSB to (I) Transfer Trust Assets to Distribution Trust, (II) Liquidate Related Policies and (III) Terminate Trust Filed by Corinthian Colleges, Inc.. Hearing scheduled for 10/14/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/13/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda) Modified Text on 10/5/2015 (LB).
September 30, 2015 Filing 1024 Monthly Application for Compensation (Fourth) for the period August 1, 2015 to August 31, 2015 Filed by Richards, Layton & Finger, P.A.. Objections due by 10/21/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda)
September 28, 2015 Filing 1023 Affidavit of Service re: Notice of (I) Occurrence of Effective Date of Debtors Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation and (II) Related Matters [Docket No. 1014]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#1014) (Osborne, Brian) Modified docket text on 9/29/2015 (LMD).
September 27, 2015 Filing 1022 BNC Certificate of Mailing. (related document(s)#1018) Notice Date 09/27/2015. (Admin.)
September 25, 2015 Filing 1021 Certificate of Service in Re: Monthly Application for Compensation (Fourth) of Brown Rudnick LLP, as Counsel for the Official Committee of Unsecured Creditors for Payment of Interim Compensation and for Reimbursement of Disbursements Incurred for the period August 1, 2015 to August 31, 2015 (related document(s)#1020) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
September 25, 2015 Filing 1020 Monthly Application for Compensation (Fourth) of Brown Rudnick LLP, as Counsel for the Official Committee of Unsecured Creditors for Payment of Interim Compensation and for Reimbursement of Disbursements Incurred for the period August 1, 2015 to August 31, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 10/16/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice) (Klein, Julia)
September 25, 2015 Filing 1019 Notice of Appearance Filed by New York State Department Of Taxation And Finance. (Attachments: #1 Certificate Government Attorney Certification #2 Certificate of Service) (Cook, Robert)
September 25, 2015 Filing 1018 Transcript regarding Hearing Held 9/18/2015 RE: Motion for Relief from Stay. Remote electronic access to the transcript is restricted until 12/24/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number (973)406-2250.] (RE: related document(s) #977). Notice of Intent to Request Redaction Deadline Due By 10/2/2015. Redaction Request Due By 10/16/2015. Redacted Transcript Submission Due By 10/26/2015. Transcript access will be restricted through 12/24/2015. (BJM)
September 23, 2015 Filing 1017 Certificate of No Objection Regarding Third Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from July 1, 2015 Through July 31, 2015 (No Order Required) (related document(s)#915) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
September 23, 2015 Filing 1016 Certification of Counsel Regarding Order Concerning Motion for Determination that the Automatic Stay Does Not Apply to the States' Actions Against Debtors (related document(s)#578) Filed by Massachusetts Attorney General's Office. (Attachments: #1 Exhibit A - Proposed Form of Order #2 Certificate of Service) (Leight, Peter)
September 22, 2015 Filing 1015 Affidavit of Service of Ann Jerominski re: Monthly Operating Report (related document(s)#984) Filed by Corinthian Colleges, Inc.. (Steele, Amanda) Modified docket text on 9/23/2015 (LMD).
September 22, 2015 Filing 1014 Notice of (I) Occurrence of Effective Date of Debtors' Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation and (II) Related Matters (related document(s)#909, #913) Filed by Corinthian Colleges, Inc.. (Steele, Amanda) Modified docket text on 9/22/2015 (LMD).
September 22, 2015 Filing 1013 Monthly Application for Compensation (First) of Willkie Farr & Gallagher LLP, Special Insurance Counsel to the Official Committee of Unsecured Creditors for the period August 10, 2015 to August 31, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 10/13/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Notice) (Klein, Julia)
September 21, 2015 Filing 1012 Affidavit of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on September 18, 2015 at 10:00 A.M. (EDT) [Docket No. 977]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#977) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 21, 2015 Filing 1011 Affidavit of Service re: Debtors Notice of Claims Satisfied in Whole or in Part [Docket No. 972]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#972) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 21, 2015 Filing 1010 Affidavit of Service re: Debtors Objection to the Claim of the Illinois Office of the Attorney General [Docket No. 971]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#971) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 21, 2015 Filing 1009 Affidavit of Service re: Debtors Objection to the Claim of the Consumer Financial Protection Bureau [Docket No. 970]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#970) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 21, 2015 Filing 1008 Affidavit of Service re: Debtors Objection to the Claims of the People of the State of California [Docket No. 969]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#969) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 21, 2015 Filing 1007 Affidavit of Service re: Debtors Objection to the Claims of the Commonwealth of Massachusetts [Docket No. 968]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#968) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 21, 2015 Filing 1006 Affidavit of Service re: Order Approving Stipulation [Docket No. 983]. Filed by Corinthian Colleges, Inc.. (related document(s)#983) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 21, 2015 Filing 1005 Affidavit of Service re: Debtors Motion to (I) Assume and Assign Transition Services Agreement (As Amended) with Zenith Education Group, Inc. to Distribution Trust and (II) Approve Amendment to Transition Services Agreement and the Settlements Contained Therein [Docket No. 980]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#980) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 21, 2015 Filing 1004 Affidavit of Service re: Order Extending the Deadline by which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property [Docket No. 978]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#978) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 21, 2015 Filing 1003 Affidavit of Service re: Certification of Counsel Regarding Fifth Order Approving Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of NonResidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 976] and Fifth Order Approving Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of NonResidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 979]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#976, #979) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 21, 2015 Filing 1002 Affidavit of Service re: Certification of Counsel Regarding Fourth Order Approving Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 963] and Fourth Order Approving Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 973]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#963, #973) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 21, 2015 Filing 1001 The transcriber has requested a standing order for all hearings in this case for the period 9/21/2015 to 10/5/2015. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM)
September 18, 2015 Filing 1000 Affidavit of Service re: Fourth Compensation and Staffing Report of FTI Consulting, Inc for the Period of August 1, 2015 through August 31, 2015 [Docket No. 966]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#966) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 999 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on September 18, 2015 at 10:00 A.M. (EDT) [Docket No. 964]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#964) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 998 Affidavit of Service re: First Monthly Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses for Tax Advisor Services for the Period May 4, 2015 through July 31, 2015 [Docket No. 962]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#962) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 997 Supplemental Affidavit of Service re: Notice of Filing of Amendment to Debtor Corinthian Schools, Inc. (Case No. 15-10955) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 944], Notice of Filing of Amendment to Debtor Everest College Phoenix, Inc. (Case No. 15-10960) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 945], Notice of Filing of Amendment to Debtor Florida Metropolitan University, Inc. (Case No. 15-10962) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 946], Notice of Filing of Amendment to Debtor Heald College, LLC (Case No. 15-10969) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 947], Notice of Filing of Amendment to Debtor MJB Acquisition Corporation (Case No. 15-10971) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 948], Notice of Filing of Amendment to Debtor Pegasus Education, Inc. (Case No. 15-10953) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 949], Notice of Filing of Amendment to Debtor Sequoia Education, Inc. (Case No. 15-10974) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 950], Notice of Filing of Amendment to Debtor Socle Education, Inc. (Case No. 15-10976) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 951], and Notice of Filing of Amendment to Debtor Corinthian Colleges, Inc. (Case No. 15-10952) Schedule E Creditors Holding Unsecured Priority Claims and Schedule F Creditors Holding Unsecured Nonpriority Claims [Docket No. 952]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#944, #945, #946, #947, #948, #949, #950, #951, #952) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 996 Affidavit of Service re: Notice of Filing of Amendment to Debtor Corinthian Colleges, Inc. (Case No. 15-10952) Schedule E Creditors Holding Unsecured Priority Claims and Schedule F Creditors Holding Unsecured Nonpriority Claims [Docket No. 952] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#952) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 995 Affidavit of Service re:Notice of Filing of Amendment to Debtor Socle Education, Inc. (Case No. 15-10976) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 951] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#951) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 994 Affidavit of Service re: Notice of Filing of Amendment to Debtor Sequoia Education, Inc. (Case No. 15-10974) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 950] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#950) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 993 Affidavit of Service re: Notice of Filing of Amendment to Debtor Pegasus Education, Inc. (Case No. 15-10953) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 949] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#949) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 992 Affidavit of Service re: Notice of Filing of Amendment to Debtor MJB Acquisition Corporation (Case No. 15-10971) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 948] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#948) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 991 Affidavit of Service re: Notice of Filing of Amendment to Debtor Heald College, LLC (Case No. 15-10969) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 947] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#947) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 990 Affidavit of Service re: Notice of Filing of Amendment to Debtor Florida Metropolitan University, Inc. (Case No. 15-10962) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 946] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#946) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 989 Affidavit of Service re: Notice of Filing of Amendment to Debtor Everest College Phoenix, Inc. (Case No. 15-10960) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 945] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#945) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 988 Affidavit of Service re: Notice of Filing of Amendment to Debtor Corinthian Schools, Inc. (Case No. 15-10955) Schedule E Creditors Holding Unsecured Priority Claims [Docket No. 944] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#944) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 987 Affidavit of Service re: Debtors Objection to Motion of Jennifer Stevens for Relief from the Automatic Stay/Confirmation Injunction [Docket No. 943]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#943) (Osborne, Brian) Modified docket text on 9/21/2015(LMD).
September 18, 2015 Filing 986 Affidavit of Service re: Order Approving Stipulation Between Debtors and McKinley Avenue LLC Resolving Certain Disputes [Docket No. 941]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#941) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 985 Affidavit of Service re: Certification of Counsel Regarding Second Stipulation to Extend the Scheduled Termination Date Under the Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, and (III) Granting Related Relief [Docket No. 937] and Order Approving Second Stipulation to Extend the Scheduled Termination Date Under the Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, and (III) Granting Related Relief [Docket No. 940]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#937, #940) (Osborne, Brian) Modified docket text on 9/21/2015 (LMD).
September 18, 2015 Filing 984 Debtor-In-Possession Monthly Operating Report for Filing Period August, 2015 Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
September 18, 2015 Opinion or Order Filing 983 Order Approving Stipulation (related document(s)#781) Order Signed on 9/18/2015. (Attachments: #1 Exhibit "A") (LMD)
September 18, 2015 Filing 982 Affidavit of Service regarding Motion of EFN Merrillville Property, LLC to Compel Debtors to Timely Comply with Their Obligations Under 11 U.S.C. Section 365(d)(3) (related document(s)#975) Filed by EFN Merrillville Property LLC. (Kunz, Carl) Modified docket text on 9/18/2015 (LMD).
September 18, 2015 Filing 981 Hearing Held/Court Sign-In Sheet (related document(s)#964, #977) (LMD)
September 18, 2015 Filing 980 Debtors' Motion to (I) Assume and Assign Transition Services Agreement (as Amended) with Zenith Education Group, Inc. to Distribution Trust and (II) Approve Amendment to Transition Services Agreement and the Settlements Contained Therein Filed by Corinthian Colleges, Inc.. Hearing scheduled for 10/14/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/7/2015. (Attachments: #1 Notice of Motion and Hearing #2 Exhibit A #3 Exhibit B) (Merchant, Michael) Modified docket text on 9/18/2015 (LMD).
September 18, 2015 Opinion or Order Filing 979 Order (Fifth) Approving Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief (related document(s)#171, #186, #504, #627, #734, #976) Order Signed on 9/18/2015. (Attachments: #1 Exhibit "1") (LMD)
September 18, 2015 Opinion or Order Filing 978 Order Extending the Deadline By Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)#920, #974) Order Signed on 9/18/2015. (LMD)
September 18, 2015 Filing 977 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 9/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Terranova, Marisa)
September 17, 2015 Filing 976 Certification of Counsel Regarding Fifth Order Approving Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Related Relief (related document(s)#171, #186, #504, #627, #734, #937) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa)
September 17, 2015 Filing 975 Motion of EFN Merrillville Property, LLC to Compel Debtors to Timely Comply with Their Obligations Under 11 U.S.C. Section 365(d)(3) Filed by EFN Merrillville Property LLC. Hearing scheduled for 10/14/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/7/2015. (Attachments: #1 Notice of Motion #2 Exhibit A #3 Exhibit B) (Kunz, Carl) Modified docket text on 9/18/2015 (LMD).
September 17, 2015 Filing 974 Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Extending the Deadline By Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)#920) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda)
September 17, 2015 Opinion or Order Filing 973 Order (Fourth) Approving Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date That the Debtors Surrender Possession; (II) Approving the Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief (related document(s)#171, #504, #627, #734, #903, #914, #916, #963) Order Signed on 9/17/2015. (Attachments: #1 Exhibit "1") (LMD)
September 16, 2015 Filing 972 Notice of Satisfaction of Claim(s) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Steele, Amanda)
September 16, 2015 Filing 971 Objection to Claim by Claimant(s) The Illinois Office of the Attorney General. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda)
September 16, 2015 Filing 970 Objection to Claim by Claimant(s) The Consumer Financial Protection Bureau. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda)
September 16, 2015 Filing 969 Objection to Claim by Claimant(s) The People of the State of California. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda)
September 16, 2015 Filing 968 Objection to Claim by Claimant(s) The Commonwealth of Massachusetts. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda)
September 16, 2015 Filing 967 Withdrawal of Claim(s): #13,14,15,16,17,19,20,21,22,23,24,27, and 44 by Department of the Treasury - Internal Revenue Service (Michael A. James, Bankruptcy Advisor). Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
September 16, 2015 Filing 966 Monthly Staffing Report for Filing Period August 1, 2015 through August 31, 2015 (Fourth) Filed by FTI Consulting, Inc.. Objections due by 10/6/2015. (Attachments: #1 Exhibit 1) (Steele, Amanda)
September 16, 2015 Filing 965 Certificate of No Objection Regarding Monthly Application for Compensation (Third) of Brown Rudnick LLP (related document(s)#859) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
September 16, 2015 Filing 964 Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 9/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
September 16, 2015 Filing 963 Certification of Counsel Regarding Fourth Order Approving Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date That the Debtors Surrender Possession; (II) Approving the Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief (related document(s)#171, #504, #627, #734, #903, #914, #916) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa)
September 15, 2015 Filing 962 Monthly Application for Compensation (First) of PricewaterhouseCoopers, LLP for the period May 4, 2015 to July 31, 2015 Filed by PriceWaterhouseCoopers, LLP. Objections due by 10/6/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Terranova, Marisa)
September 15, 2015 Filing 961 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7722733, amount $ 30.00. (U.S. Treasury)
September 15, 2015 Filing 960 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7722733, amount $ 30.00. (U.S. Treasury)
September 15, 2015 Filing 959 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7722733, amount $ 30.00. (U.S. Treasury)
September 15, 2015 Filing 958 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7722733, amount $ 30.00. (U.S. Treasury)
September 15, 2015 Filing 957 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7722733, amount $ 30.00. (U.S. Treasury)
September 15, 2015 Filing 956 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7722733, amount $ 30.00. (U.S. Treasury)
September 15, 2015 Filing 955 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7722733, amount $ 30.00. (U.S. Treasury)
September 15, 2015 Filing 954 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7722733, amount $ 30.00. (U.S. Treasury)
September 15, 2015 Filing 953 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7722733, amount $ 30.00. (U.S. Treasury)
September 15, 2015 Filing 952 Amended Schedules/Statements filed: , Sch E, Sch F, , Decl Concerning Debtors Schs,. Fee Amount $30.(re: Corinthian Colleges, Inc. - 15-10952) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
September 15, 2015 Filing 951 Amended Schedules/Statements filed: , Sch E, , Decl Concerning Debtors Schs,. Fee Amount $30.(re: Socle Education, Inc. - 15-10976) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
September 15, 2015 Filing 950 Amended Schedules/Statements filed: , Sch E, , Decl Concerning Debtors Schs,. Fee Amount $30.(re: Sequoia Education, Inc. - 15-10974) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
September 15, 2015 Filing 949 Amended Schedules/Statements filed: , Sch E, , Decl Concerning Debtors Schs,. Fee Amount $30.(re: Pegasus Education, Inc. - 15-10953) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
September 15, 2015 Filing 948 Amended Schedules/Statements filed: , Sch E, , Decl Concerning Debtors Schs,. Fee Amount $30.(re: MJB Acquisition Corporation - 15-10971) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
September 15, 2015 Filing 947 Amended Schedules/Statements filed: , Sch E, , Decl Concerning Debtors Schs,. Fee Amount $30.(re: Heald College, LLC - 15-10969) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
September 15, 2015 Filing 946 Amended Schedules/Statements filed: , Sch E, , Decl Concerning Debtors Schs,. Fee Amount $30.(re: Florida Metropolitan University, Inc. - 15-10962) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
September 15, 2015 Filing 945 Amended Schedules/Statements filed: , Sch E, , Decl Concerning Debtors Schs,. Fee Amount $30.(re: Everest College Phoenix, Inc. - 15-10960) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
September 15, 2015 Filing 944 Amended Schedules/Statements filed: , Sch E, , Decl Concerning Debtors Schs,. Fee Amount $30.(Re: Corinthian Schools, Inc. - 15-10955) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
September 14, 2015 Filing 943 Debtors' Objection to Motion of Jennifer Stevens for Relief From the Automatic Stay/Confirmation Injunction (related document(s)#781) Filed by Corinthian Colleges, Inc. (Terranova, Marisa) Modified docket text on 9/15/2015 (LMD).
September 14, 2015 Filing 942 Certificate of No Objection Regarding Monthly Application for Compensation (Third) of The Rosner Law Group LLC (related document(s)#810) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
September 14, 2015 Opinion or Order Filing 941 Order Approving Stipulation Between Debtors and McKinley Avenue LLC Resolving Certain Disputes (related document(s)#844, #938) Order Signed on 9/14/2015. (Attachments: #1 Exhibit "1") (LMD)
September 14, 2015 Opinion or Order Filing 940 Order Approving Second Stipulation to Extend the Scheduled Termination Date Under the Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, and (III) Granting Related Relief. (related document(s)#8, #24, #37, #288, #346, #708) Order Signed on 9/14/2015. (Attachments: #1 Exhibit "1") (LMD) Additional attachment(s) added on 9/14/2015 (LMD).
September 14, 2015 Filing 939 Request for Service of Notices. Filed by American Express Travel Related Services Company Inc. (Weisman, Gilbert)
September 9, 2015 Filing 938 Certificate of No Objection Regarding Debtors' Motion to Approve Stipulation Between Debtors and McKinley Avenue LLC Resolving Certain Disputes (related document(s)#844) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
September 8, 2015 Filing 937 Certification of Counsel Regarding Second Stipulation to Extend the Scheduled Termination Date Under the Final Order Pursuant to 11 U.S.C. Sections 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, and (III) Granting Related Relief (related document(s)#8, #24, #37, #288, #346, #708) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda)
September 8, 2015 Opinion or Order Filing 936 Order Denying United States Motion To Extend The Investigation Termination Date In The Cash Collateral Order (related document(s)#765, #766, #768, #877, #933) Order Signed on 9/8/2015. (LMD)
September 8, 2015 Filing 935 The transcriber has requested a standing order for all hearings in this case for the period 9/7/2015 to 9/21/2015. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
September 4, 2015 Filing 934 BNC Certificate of Mailing. (related document(s)#921) Notice Date 09/04/2015. (Admin.)
September 3, 2015 Filing 933 Certification of Counsel Regarding United States' Motion to Extend the Termination Date in the Cash Collateral Order (related document(s)#765, #766, #768, #877) Filed by Bank of America, N.A., in its capacity as administrative agent for the Prepetition first lien secured lenders under that certain Fourth Amended and Restated Credit Agreement dated May 17, 2012. (Attachments: #1 Exhibit A) (Ryan, Jeremy) Modified docket text on 9/3/2015 (LMD).
September 3, 2015 Filing 932 Affidavit of Service re: Notice of Filing of Amendment to Debtor Sequoia Education, Inc. (Case No. 15-10974) Schedule E Creditors Holding Unsecured Priority Claims and Schedule F Creditors Holding Unsecured Nonpriority Claims [Docket No. 837]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#837) (Osborne, Brian) Modified docket text on 9/3/2015 (LMD).
September 3, 2015 Filing 931 Affidavit of Service re: Notice of Filing of Amendment to Debtor Rhodes Colleges, Inc. (Case No. 15-10957) Schedule E Creditors Holding Unsecured Priority Claims and Schedule F Creditors Holding Unsecured Nonpriority Claims [Docket No. 836]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#836) (Osborne, Brian) Modified docket text on 9/3/2015 (LMD).
September 3, 2015 Filing 930 Affidavit of Service re: Notice of Filing of Amendment to Debtor Rhodes Business Group, Inc. (Case No. 15-10959) Schedule E Creditors Holding Unsecured Priority Claims and Schedule F Creditors Holding Unsecured Nonpriority Claims [Docket No. 835]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#835) (Osborne, Brian) Modified docket text on 9/3/2015 (LMD).
September 3, 2015 Filing 929 Affidavit of Service re: Notice of Filing of Amendment to Debtor Heald College, LLC (Case No. 15-10969) Schedule E Creditors Holding Unsecured Priority Claims and Schedule F Creditors Holding Unsecured Nonpriority Claims [Docket No. 834]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#834) (Osborne, Brian) Modified docket text on 9/3/2015 (LMD).
September 3, 2015 Filing 928 Affidavit of Service re: Notice of Filing of Amendment to Debtor Everest College Phoenix, Inc. (Case No. 15-10960) Schedule E Creditors Holding Unsecured Priority Claims and Schedule F Creditors Holding Unsecured Nonpriority Claims [Docket No. 833]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#833) (Osborne, Brian) Modified docket text on 9/3/2015 (LMD).
September 3, 2015 Filing 927 Affidavit of Service re: Notice of Filing of Amendment to Debtor Corinthian Schools, Inc. (Case No. 15-10955) Schedule E Creditors Holding Unsecured Priority Claims and Schedule F Creditors Holding Unsecured Nonpriority Claims [Docket No. 832]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#832) (Osborne, Brian) Modified docket text on 9/3/2015 (LMD).
September 2, 2015 Filing 926 Affidavit of Service re: Debtors Motion for Entry of an Order Extending the Deadline by which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property [Docket No. 920]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#920) (Osborne, Brian) Modified docket text on 9/3/2015 (LMD).
September 2, 2015 Filing 925 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 916]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#916) (Osborne, Brian) Modified docket text on 9/2/2015 (LMD).
September 2, 2015 Filing 924 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 914]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#914) (Osborne, Brian) Modified docket text on 9/2/2015 (LMD).
September 2, 2015 Filing 923 Affidavit of Service re: Order Confirming Debtors Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 913]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#913) (Osborne, Brian) Modified docket text on 9/2/2015 (LMD).
September 2, 2015 Filing 922 Affidavit of Service re: Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2015 - July 31, 2015 (related document(s)#919) Filed by Corinthian Colleges, Inc.. (Steele, Amanda) Modified docket text on 9/2/2015 (LMD).
September 2, 2015 Filing 921 Transcript regarding Hearing Held 8/26/2015 RE: Omnibus/Confirmation. Remote electronic access to the transcript is restricted until 12/1/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number (973)406-2250.] (RE: related document(s) #882). Notice of Intent to Request Redaction Deadline Due By 9/9/2015. Redaction Request Due By 9/23/2015. Redacted Transcript Submission Due By 10/5/2015. Transcript access will be restricted through 12/1/2015. (BJM)
September 1, 2015 Filing 920 Debtors' Motion for Entry of an Order Extending the Deadline By Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Corinthian Colleges, Inc.. Hearing scheduled for 10/14/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/15/2015. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 9/2/2015 (LMD).
September 1, 2015 Filing 919 Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2015 - July 31, 2015 Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
September 1, 2015 Filing 918 Affidavit of Service re:Third Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from July 1, 2015 through July 31, 2015 [Docket No. 915]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#915) (Osborne, Brian) Modified docket text on 9/1/2015 (LMD).
September 1, 2015 Filing 917 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 903]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#903) (Osborne, Brian) Modified docket text on 9/1/2015 (LMD).
August 31, 2015 Filing 916 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 9/1/2015 (LMD).
August 31, 2015 Filing 915 Monthly Application for Compensation (Third) for the period July 1, 2015 to July 31, 2015 Filed by Richards, Layton & Finger, P.A.. Objections due by 9/21/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda)
August 28, 2015 Filing 914 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 8/31/2015 (LMD).
August 28, 2015 Opinion or Order Filing 913 Order Confirming Debtors' Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation. (related document(s)#521, #646, #655, #863, #906, #909) Signed on 8/28/2015. (Attachments: #1 Exhibit "A") (LMD)
August 28, 2015 Filing 912 Withdrawal of Claim(s): #1029 ($104,497.78) & #1034 ($69,713.42) by Michelle Reed Zagorski. Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
August 28, 2015 Filing 911 Certification of Counsel Regarding Order Confirming Debtors' Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)#906, #908, #909) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa)
August 28, 2015 Filing 910 Notice of Filing of Blackline of Revised Debtors' Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation. (related document(s)#520, #614, #646, #655, #863, #906, #909) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 8/28/2015 (LMD).
August 28, 2015 Filing 909 Amended Chapter 11 Plan of Liquidation Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
August 28, 2015 Filing 908 Certification of Counsel Regarding Order Confirming Debtors' Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)#863, #867, #906) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A part 1 #2 Exhibit A part 2 #3 Exhibit B) (Merchant, Michael)
August 28, 2015 Filing 907 Notice of Filing of Blackline of Revised Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation. (related document(s)#520, #614, #646, #655, #863, #906) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Merchant, Michael) Modified docket text on 8/28/2015 (LMD).
August 28, 2015 Filing 906 Third Amended Chapter 11 Plan of Liquidation Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A #2 Exhibit B) (Merchant, Michael) Modified docket text on 8/28/2015 (LMD).
August 28, 2015 Filing 905 Certificate of No Objection re: Monthly Application for Compensation (Second) of Gavin/Solmonese LLC, as Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the period June 1, 2015 to June 30, 2015 (related document(s)#691) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 28, 2015 Filing 904 Certificate of No Objection re: Monthly Application for Compensation (Second) of Brown Rudnick LLP, as Counsel to the Official Committee of Unsecured Creditors, for Payment of Interim Compensation and for Reimbursement of Disbursements Incurred for the period June 1, 2015 to June 30, 2015 (related document(s)#694) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 27, 2015 Filing 903 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 8/28/2015 (LMD).
August 27, 2015 Filing 902 Affidavit of Service re: Order Approving Settlement and Mutual Release Agreement between Debtors and Zenith Education Group, Inc. [Docket No. 892]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#892) (Osborne, Brian) Modified docket text on 8/27/2015 (LMD).
August 27, 2015 Filing 901 Affidavit of Service re: Notice of Filing of Supplemental Information to Plan Supplement [Docket No. 871] and Student Committees Omnibus Reply to the Objections to the Plan Filed by the United States and Various Attorneys General [Docket No. 874]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#871, #874) (Osborne, Brian) Modified docket text on 8/27/2015 (LMD).
August 27, 2015 Filing 900 Certificate of Service (related document(s)#859, #878) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 27, 2015 Filing 899 Certificate of Service (related document(s)#868) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 27, 2015 Opinion or Order Filing 898 Order Approving Motion for Admission pro hac vice for Ivan M. Gold (Related Doc #875) Order Signed on 8/27/2015. (LCo)
August 27, 2015 Opinion or Order Filing 897 Order Approving Motion for Admission pro hac vice of Christopher S. Koenig, Esquire (Related Doc #855) Order Signed on 8/27/2015. (LCo)
August 27, 2015 Opinion or Order Filing 896 Order Approving Motion for Admission pro hac vice of Marc Abrams, Esquire (Related Doc #854) Order Signed on 8/27/2015. (LCo)
August 26, 2015 Filing 895 Affidavit of Service re: Order Modifying Automatic Stay to Allow American International Group, Inc. to Reimburse, Pay and/or Advance Certain Defense Costs under Insurance Policies [Docket No. 853]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#853) (Osborne, Brian) Modified docket text on 8/27/2015 (LMD).
August 26, 2015 Filing 894 Hearing Held/Court Sign-In Sheet (related document(s) #850, #869, #882) (LMD)
August 26, 2015 Opinion or Order Filing 893 Order Authorizing the Employment and Retention of Willkie Farr & Gallagher LLP as Special Insurance Counsel to the Official Committee of Unsecured Creditors, nunc pro tunc to August 10, 2015. (Related Doc #791)(related document(s)#791) Order Signed on 8/26/2015. (LMD)
August 26, 2015 Opinion or Order Filing 892 Order Approving Settlement and Mutual Release Agreement Between Debtors and Zenith Education Group, Inc. (related document(s)#774) Order Signed on 8/26/2015. (Attachments: #1 Exhibit "1") (LMD)
August 26, 2015 Filing 891 Affidavit of Service re: Debtors Motion to Approve Stipulation Between Debtors and McKinley Avenue LLC Resolving Certain Disputes [Docket No. 844]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#844) (Osborne, Brian) Modified docket text on 8/26/2015 (LMD).
August 26, 2015 Filing 890 Affidavit of Service re: Notice of Second Amended Agenda of Matters Scheduled for Hearing on August 26, 2015 at 1:00 P.M. (EDT) [Docket No. 882]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#882) (Osborne, Brian) Modified docket text on 8/26/2015 (LMD).
August 26, 2015 Filing 889 Affidavit of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on August 26, 2015 at 1:00 P.M. (EDT) [Docket No. 869]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#869) (Osborne, Brian) Modified docket text on 8/26/2015 (LMD).
August 26, 2015 Filing 888 Affidavit of Service re: Debtors Omnibus Response to Objections to Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 862], Debtors Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 863], Notice of Filing of Blackline of Debtors Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 864], Declaration of William J. Nolan in Support of Confirmation of Debtors Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 866] and Order Confirming Debtors Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 867]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#862, #863, #864, #866, #867) (Osborne, Brian) Modified docket text on 8/26/2015 (LMD).
August 26, 2015 Filing 887 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on August 26, 2015 at 1:00 P.M.(EDT) [Docket No. 850]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#850) (Osborne, Brian) Modified docket text on 8/26/2015 (LMD).
August 25, 2015 Filing 886 Affidavit of Service re: Declaration of Catherine Nownes-Whitaker of Rust Consulting/Omni Bankruptcy Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Debtors Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 849]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#849) (Osborne, Brian) Modified docket text on 8/26/2015 (LMD).
August 25, 2015 Filing 885 Affidavit of Service re: Order Allowing Disputed Claims in the Amount of $1.00 Solely for Voting Purposes [Docket No. 816]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#816) (Osborne, Brian) Modified docket text on 8/26/2015 (LMD).
August 25, 2015 Filing 884 Affidavit of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates [Docket No. 807] and Order Scheduling Omnibus Hearing Dates [Docket No. 809]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#807, #809) (Osborne, Brian) Modified docket text on 8/26/2015 (LMD).
August 25, 2015 Filing 883 Affidavit of Service re: Certification of Counsel Regarding Stipulation to Temporary Allowance of Prepetition Lenders Secured Claims and Prepetition Lenders Deficiency Claims for Voting Purposes Only Pursuant to Fed. R. Bankr. P. 3018 [Docket No. 793] and Order Approving Stipulation to Temporary Allowance of Prepetition Lenders Secured Claims and Prepetition Lenders Deficiency Claims for Voting Purposes Only Pursuant to Fed. R. Bankr. P. 3018 [Docket No. 798]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#793, #798) (Osborne, Brian) Modified docket text on 8/26/2015 (LMD).
August 25, 2015 Filing 882 Second Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)#850, #869) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda) Modified docket text on 8/26/2015 (LMD).
August 25, 2015 Filing 881 Plan Supplement (Notice of Filing List of Retained Causes of Action as an Addition to the Plan Supplement) (related document(s)#767) Filed by Corinthian Colleges, Inc. (Steele, Amanda)
August 25, 2015 Filing 880 Affidavit of Service. (related document(s)#877) Filed by Bank of America, N.A., in its capacity as administrative agent for the Prepetition first lien secured lenders under that certain Fourth Amended and Restated Credit Agreement dated May 17, 2012. (Wolfe, Etta) Modified docket text on 8/26/2015 (LMD).
August 25, 2015 Filing 879 Notice of Withdrawal of Amended Objection to the Debtor's Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)#851) Filed by Alief Independent School District. (Sonik, Owen)
August 25, 2015 Filing 878 Monthly Application for Compensation (Third) of Gavin/Solmonese LLC, as Financial Advisor to the Official Committee of Unsecured Creditors for the period July 1, 2015 to July 31, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 9/15/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice) (Klein, Julia)
August 25, 2015 Filing 877 Objection to United States' Motion to Extend the Termination Date in the Cash Collateral Order. (related document(s)#765, #766, #768) Filed by Bank of America, N.A., in its capacity as administrative agent for the Prepetition first lien secured lenders under that certain Fourth Amended and Restated Credit Agreement dated May 17, 2012 (Wolfe, Etta) Modified docket text on 8/26/2015 (LMD).
August 25, 2015 Opinion or Order Filing 876 Order Granting BB&S Development, LLC's Motion for Relief from the Automatic Stay to Permit BB&S to Immediately Apply Debtor's Security Deposit to its Claim. (related document(s)#710, #861) Order Signed on 8/25/2015. (LMD)
August 25, 2015 Filing 875 Motion to Appear pro hac vice for Ivan M. Gold. Receipt Number 0311177591, Filed by BRE/OC GRIFFIN, L.L.C.. (Bifferato, Karen)
August 25, 2015 Filing 874 Omnibus Reply to the Objections to the Plan Filed by the United States and Various Attorneys General (related document(s)#655, #794, #819, #824, #826) Filed by The Official Committee of Student Creditors (Ward, Christopher)
August 25, 2015 Filing 873 Affidavit of Service re: Second Supplemental Declaration of Christopher A. Ward, Esq. in Support of Application of the Official Committee of Student Creditors for an Order Under Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Polsinelli PC Nunc Pro Tunc to May 21, 2015, as Co-Counsel to the Official Committee of Student Creditors [Docket No. 817] and Limited Response of the Official Committee of Student Creditors in Support of Debtors Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 827]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#817, #827) (Osborne, Brian) Modified docket text on 8/25/2015 (LMD).
August 25, 2015 Filing 872 Joinder in Debtors Omnibus Response to Objections to Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)#862) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 25, 2015 Filing 871 Notice of Filing of Supplemental Information to Plan Supplement. (related document(s)#655, #767) Filed by The Official Committee of Student Creditors. (Ward, Christopher) Modified docket text on 8/25/2015 (LMD).
August 25, 2015 Filing 870 Notice of Filing of Supplemental Information to Plan Supplement (related document(s)#767) Filed by Bank of America, N.A., in its capacity as administrative agent for the prepetition first lien secured lenders under that certain Fourth Amended and Restated Credit Agreement dated May 17, 2012. (Ryan, Jeremy) Modified docket text on 8/25/2015 (LMD).
August 25, 2015 Filing 869 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Merchant, Michael)
August 25, 2015 Filing 868 Supplemental Declaration in Support of Application/Motion to Employ/Retain Brown Rudnick LLP as Co-Counsel to the Official Committee of Unsecured Creditors (related document(s)#254) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 25, 2015 Filing 867 Proposed Findings of Fact and Conclusions of Law (related document(s)#521, #646, #655, #863) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa)
August 25, 2015 Filing 866 Declaration of William J. Nolan in Support of Confirmation of Debtors' Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation Filed by Corinthian Colleges, Inc.. (Collins, Mark)
August 25, 2015 Filing 865 Objection to Debtors' Request to Continue Motions for Determinations. (related document(s)#783) Filed by Vincent E. Rhynes (LMD)
August 25, 2015 Filing 864 Notice of Filing of Blackline of Debtors' Third Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation. (related document(s)#520, #614, #646, #655, #863) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 8/25/2015 (LMD).
August 25, 2015 Filing 863 Amended Chapter 11 Plan of Liquidation Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
August 25, 2015 Filing 862 Omnibus Response to Objections to Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)#655, #742, #776, #794, #808, #815, #818, #819, #822, #823, #824, #825, #826, #827) Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C part 1 #4 Exhibit C part 2 #5 Exhibit D) (Collins, Mark)
August 25, 2015 Filing 861 Certification of Counsel regarding Proposed Order Approving BB&S Development, LLC's Motion for Relief from the Automatic Stay to Permit BB&S to Immediately Apply Debtor's Security Deposit to its Claim (related document(s)#710) Filed by BB&S Development, LLC. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Monzo, Eric)
August 24, 2015 Filing 860 Certificate of No Objection Regarding Second Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from June 1, 2015 Through June 30, 2015 (No Order Required) (related document(s)#675) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
August 24, 2015 Filing 859 Monthly Application for Compensation (Third) of Brown Rudnick LLP, as Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2015 to July 31, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 9/14/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice) (Klein, Julia)
August 24, 2015 Filing 858 Affidavit of Service re: Debtors Objection to Motion of Aerotek, Inc. for an Order Under Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Limited Discovery from Corinthian Colleges, Inc. [Docket No. 784]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#784) (Osborne, Brian) Modified docket text on 8/25/2015 (LMD).
August 24, 2015 Filing 857 Affidavit of Service re: Third Compensation and Staffing Report of FTI Consulting, Inc. for the period of July 1, 2015 through July 31, 2015 [Docket No. 777]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#777) (Osborne, Brian) Modified docket text on 8/25/2015 (LMD).
August 24, 2015 Filing 856 Motion to Appear pro hac vice Michael Pompeo. Receipt Number 3111775056, Filed by Zenith Education Group, Inc.. (Attachments: #1 Certification of Michael Pompeo) (Cohen, Howard)
August 24, 2015 Filing 855 Motion to Appear pro hac vice of Christopher S. Koenig, Esquire, of Willkie Farr & Gallagher LLP, as Special Insurance Counsel. Receipt Number 1774918, Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 24, 2015 Filing 854 Motion to Appear pro hac vice of Marc Abrams, Esquire, of Willkie Farr & Gallagher LLP, as Special Insurance Counsel. Receipt Number 1774918, Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 24, 2015 Opinion or Order Filing 853 Order Modifying Automatic Stay to Allow American International Group Inc. to Reimburse, Pay and/or Advance Certain Defense Costs Under Insurance Policies. (related document(s)#722, #831) Order Signed on 8/24/2015. (LMD)
August 24, 2015 Filing 852 Minute Sheet 341 Meeting Held and Concluded (Documents Supplied) Filed by United States Trustee. (Schepacarter, Richard)
August 24, 2015 Filing 851 WITHDRAWN 8/26/2015 (related docket #879) Objection to Amended Chapter 11 Plan of Liquidation. (related document(s)#655) Filed by Alief Independent School District (Cobb, Eboney) Modified docket text on 8/24/2015 (LMD). Modified docket text on 8/26/2015 (LMD).
August 24, 2015 Filing 850 Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Merchant, Michael)
August 24, 2015 Filing 849 Declaration of Catherine Nownes-Whitaker of Rust Consulting/Omni Bankruptcy Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Debtors' Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Steele, Amanda)
August 24, 2015 Filing 848 Notice of Appearance Filed by United States on behalf of U.S. Department of Education. (Sew Hoy, Michael)
August 24, 2015 Filing 847 The transcriber has requested a standing order for all hearings in this case for the period 8/24/2015 to 9/7/2015. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (AJL)
August 21, 2015 Filing 846 Affidavit of Service re: Notice of Filing of Modification to Injunction Provision of Debtors Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 805]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#805) (Osborne, Brian) Modified docket text on 8/24/2015 (LMD).
August 21, 2015 Filing 845 Affidavit of Service re: Notice of Motion and Hearing [Docket No. 803]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#803) (Osborne, Brian) Modified docket text on 8/24/2015 (LMD).
August 21, 2015 Filing 844 Debtors' Motion to Approve Stipulation Between Debtors and McKinley Avenue LLC Resolving Certain Disputes. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 9/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/3/2015. (Attachments: #1 Notice of Motion and Hearing #2 Exhibit A) (Ramos, Marcos) Modified docket text on 8/24/2015 (LMD).
August 21, 2015 Filing 843 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7693616, amount $ 30.00. (U.S. Treasury)
August 21, 2015 Filing 842 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7693616, amount $ 30.00. (U.S. Treasury)
August 21, 2015 Filing 841 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7693616, amount $ 30.00. (U.S. Treasury)
August 21, 2015 Filing 840 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7693616, amount $ 30.00. (U.S. Treasury)
August 21, 2015 Filing 839 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7693616, amount $ 30.00. (U.S. Treasury)
August 21, 2015 Filing 838 Receipt of filing fee for Amended Schedules/Statements(15-10952-KJC) [misc,amdsch] ( 30.00). Receipt Number 7693616, amount $ 30.00. (U.S. Treasury)
August 21, 2015 Filing 837 Amended Schedules/Statements filed: , Sch E, Sch F, , Decl Concerning Debtors Schs,. Fee Amount $30.(Re: Sequoia Education, Inc. - 15-10974) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
August 21, 2015 Filing 836 Amended Schedules/Statements filed: , Sch E, Sch F, , Decl Concerning Debtors Schs,. Fee Amount $30.(Re: Rhodes Colleges, Inc. - 15-10957) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
August 21, 2015 Filing 835 Amended Schedules/Statements filed: , Sch E, Sch F, , Decl Concerning Debtors Schs,. Fee Amount $30.(Re: Rhodes Business Group, Inc. - 15-10959) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
August 21, 2015 Filing 834 Amended Schedules/Statements filed: , Sch E, Sch F, , Decl Concerning Debtors Schs,. Fee Amount $30.(Re: Heald College, LLC - 15-10969) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
August 21, 2015 Filing 833 Amended Schedules/Statements filed: , Sch E, Sch F, , Decl Concerning Debtors Schs,. Fee Amount $30.(Re: Everest College Phoenix, Inc. - 15-10960) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
August 21, 2015 Filing 832 Amended Schedules/Statements filed: , Sch E, Sch F, , Decl Concerning Debtors Schs,. Fee Amount $30.(Re: Corinthian Schools, Inc. - 15-10955) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
August 21, 2015 Filing 831 Certification of Counsel Regarding Order Modifying Automatic Stay to Allow American International Group Inc. to Reimburse, Pay and/or Advance Certain Defense Costs Under Insurance Policies (related document(s)#722) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda)
August 21, 2015 Filing 830 Objection of Commonwealth of Massachusetts to Debtors' Request to Continue Motion for Determination that Automatic Stay Does Not Apply (related document(s)#783) Filed by Massachusetts Attorney General's Office (Leight, Peter)
August 21, 2015 Filing 829 Certificate of Service Filed by Massachusetts Attorney General's Office. (Leight, Peter)
August 21, 2015 Filing 828 Amended Certificate of Service of Objection of Guy Reynolds and Christine Seymour, on Behalf of Themselves and Others Similarly Situated, (related document(s)#822) Filed by Guy Reynolds, on behalf of himself and all others similarly situated, Christine Seymour, on Behalf of Herself and Others Similarly Situated. (Loizides, Christopher)
August 21, 2015 Filing 827 Limited Response in Support of Debtors' Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)#655) Filed by The Official Committee of Student Creditors (Ward, Christopher)
August 21, 2015 Filing 826 Objection to Confirmation of Plan Filed by Massachusetts Attorney General's Office. (Leight, Peter) (Related Documents #655, #805) (Modified By Adding Related Numbers on 8/24/2015 (JohnstonJ, Julie).
August 21, 2015 Filing 825 Limited Objection of Watt Management to Debtors Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)#655) Filed by Watt Management Company (Attachments: #1 Certificate of Service) (Heilman, Leslie) Modified SD code on 8/24/2015 (LMD).
August 21, 2015 Filing 824 Objection to Confirmation of Plan Filed by The People of the State of California (related document(s)#805, #655). (Attachments: #1 Certificate of Service) (Eskandari, Bernard)
August 21, 2015 Filing 823 Objection to Confirmation of Plan by the Internal Revenue Service Filed by United States/USAO (related document(s)#655). (Slights, Ellen)
August 21, 2015 Filing 822 Objection to Confirmation of Plan of Guy Reynolds and Christine Seymour, on Behalf of Themselves and Others Similarly Situated, (related document(s)#655) Filed by Christine Seymour, on Behalf of Herself and Others Similarly Situated, Guy Reynolds, on behalf of himself and all others similarly situated (Attachments: #1 Certificate of Service) (Loizides, Christopher)
August 21, 2015 Filing 821 Certificate of Service (related document(s)#810) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 21, 2015 Filing 820 Certificate of Service (related document(s)#791, #792, #797, #801) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 21, 2015 Filing 819 Objection to Confirmation of Plan (related document(s)#655) Filed by United States on behalf of U.S. Department of Education (Pham, Danielle)
August 21, 2015 Filing 818 Limited Objection of BRE/OC GRIFFIN, L.L.C. to Confirmation of Debtors' Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket no. 655] (related document(s)#655) Filed by BRE/OC GRIFFIN, L.L.C. (Attachments: #1 Certificate of Service) (Bifferato, Karen)
August 21, 2015 Filing 817 Supplemental Declaration (Second) of Christopher A. Ward, Esq. in Support of Application of the Official Committee of Student Creditors for an Order Under Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Polsinelli PC Nunc Pro Tunc to May 21, 2015, as Co-Counsel to the Official Committee of Student Creditors (related document(s)#436, #549, #571) Filed by The Official Committee of Student Creditors. (Ward, Christopher)
August 21, 2015 Opinion or Order Filing 816 Order Allowing Disputed Claims in the Amount of $1.00 Soley for Voting Purposes. (related document(s)#705, #800) Order Signed on 8/21/2015. (Attachments: #1 Exhibit 1) (LCN)
August 21, 2015 Filing 815 Objection to Amended Chapter 11 Plan of Liquidation. (related document(s)#655) Filed by Arlington ISD, Eagle Mountain-Saginaw ISD (Cobb, Eboney) Modified docket text on 8/24/2015 (LMD).
August 21, 2015 Filing 814 Affidavit of Service re: Notice of Motion and Hearing [Docket No. 788]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#788) (Osborne, Brian) Modified docket text on 8/24/2015 (LMD).
August 21, 2015 Filing 813 Affidavit of Service re: Order Shortening Notice and Objection Periods Regarding the Debtors Motion to Approve Settlement and Mutual Release Agreement Between Debtors and Zenith Education Group, Inc. [Docket No. 778]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#778) (Osborne, Brian) Modified docket text on 8/24/2015 (LMD).
August 21, 2015 Filing 812 Motion of Lampert at 25500 Industrial Blvd., LLC Requesting Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b). Filed by Lampert at 25500 Industrial Blvd., LLC. Hearing scheduled for 9/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/11/2015. (Attachments: #1 Notice of Motion #2 Proposed Form of Order #3 Affidavit of Service) (Kunz, Carl) Modified docket text on 8/24/2015 (LMD).
August 21, 2015 Filing 811 Affidavit of Service re: Debtors Limited Response and Request to Continue Motions for Determination that Automatic Stay Does Not Apply [Docket No. 783], Debtors Motion for Entry of an Order Shortening Notice and Objection Periods Regarding Debtors Limited Response and Request to Continue Motions for Determination that Automatic Stay Does Not Apply [Docket No. 785], and Notice of Motions and Hearing [Docket No. 786]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#783, #785, #786) (Osborne, Brian) Modified docket text on 8/24/2015 (LMD).
August 21, 2015 Filing 810 Monthly Application for Compensation (Third) of The Rosner Law Group LLC as Delaware Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2015 to July 31, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 9/11/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Certification #4 Notice) (Klein, Julia) (Modified on 9/15/2015 (JohnstonJ, Julie).
August 21, 2015 Opinion or Order Filing 809 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#807). Omnibus Hearings scheduled for 9/18/2015 at 10:00 AM., 10/14/2015 at 03:00 PM. Signed on 8/21/2015. (DJG)
August 21, 2015 Filing 808 Objection to Confirmation of Plan (related document(s)#655) Filed by Consumer Financial Protection Bureau (Lesser, Cynthia)
August 20, 2015 Filing 807 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Corinthian Colleges, Inc.. (Attachments: #1 Proposed Form of Order) (Steele, Amanda)
August 20, 2015 Filing 806 Affidavit of Service re: Debtors' Motion to Approve Settlement and Mutual Release Agreement between Debtors and Zenith Education Group, Inc. [Docket No. 774] and Debtors' Motion for Entry of an Order Shortening Notice and Objection Periods Regarding Debtors' Motion to Approve Settlement and Mutual Release Agreement between Debtors and Zenith Education Group, Inc. [Docket No. 775]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#774, #775) (Osborne, Brian) Modified docket text on 8/24/2015 (LMD).
August 20, 2015 Filing 805 Notice of Filing of Modification to Injunction Provision of Debtors' Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation. (related document(s)#655) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda) Modified docket text on 8/24/2015 (LMD).
August 20, 2015 Filing 804 Certificate of No Objection re Monthly Application for Compensation (Second) of The Rosner Law Group LLC (related document(s)#618) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 20, 2015 Filing 803 Notice of Motion and Hearing.(related document(s)#783) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/26/2015. (Terranova, Marisa) Modified docket text on 8/24/2015 (LMD).
August 20, 2015 Filing 802 Notice of Withdrawal of Docket Number 799 (related document(s)#799) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 20, 2015 Filing 801 Notice of Hearing on Application/Motion to Employ/Retain Willkie Farr & Gallagher LLP as Special Insurance Counsel (related document(s)#791, #792) Filed by The Official Committee of Unsecured Creditors. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/27/2015. (Klein, Julia)
August 20, 2015 Filing 800 Certificate of No Objection Regarding Debtors' Omnibus Objection to Disputed Claims Solely for Voting Purposes (related document(s)#705) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda)
August 20, 2015 Filing 799 WITHDRAWN 8/24/2015 (related docket #802) Notice of Hearing on Application/Motion to Employ/Retain Willkie Farr & Gallagher LLP as Special Insurance Counsel. (related document(s)#791, #792) Filed by The Official Committee of Unsecured Creditors. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/26/2015. (Klein, Julia) Modified docket text on 8/24/2015 (LMD).
August 20, 2015 Opinion or Order Filing 798 Order Approving Stipulation to Temporary Allowance of Prepetition Lenders Secured Claims and Prepetition Lenders Deficiency Claims for Voting Purposes Only Pursuant to Fed. R. Bankr. P. 3018. (related document(s)#655, #658, #793) Order Signed on 8/20/2015. (Attachments: #1 Exhibit "1") (LMD)
August 20, 2015 Opinion or Order Filing 797 Order (WITH REVISION MADE BY THE COURT) Shortening Notice Period. (related document(s)#792) Order Signed on 8/20/2015. (LMD)
August 20, 2015 Opinion or Order Filing 796 Order Extending The Deadline By Which The Debtors May Remove Civil Actions. (Related Doc #703)(related document(s)#787) Order Signed on 8/20/2015. (BJM)
August 20, 2015 Opinion or Order Filing 795 Order (WITH REVISIONS MADE BY THE COURT) Shortening Notice and Objection Periods Regarding Debtors' Limited Response and Request to Continue Motions for Determination that Automatic Stay Does Not Apply. (related document(s)#578, #689, #783, #785) Order Signed on 8/20/2015. (LMD)
August 20, 2015 Filing 794 Statement of Wisconsin's Position regarding the Objection of the People of the State of California and the Commonwealth of Massachusetts to Debtors' Chapter 11 Plan of Liquidation. Filed by State of Wisconsin-Dept. of Justice (related document(s)#789, #655). (Bromley, F) Modified docket text on 8/24/2015 (LMD).
August 20, 2015 Filing 793 Certification of Counsel Regarding Stipulation to Temporary Allowance of Prepetition Lenders Secured Claims and Prepetition Lenders Deficiency Claims for Voting Purposes Only Pursuant to Fed. R. Bankr. P. 3018 (related document(s)#655, #658) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit 1) (Steele, Amanda)
August 20, 2015 Filing 792 Motion to Shorten Notice Period With Respect to Application/Motion to Employ/Retain Willkie Farr & Gallagher LLP as Special Insurance Counsel (related document(s)#791) Filed by The Official Committee of Unsecured Creditors. (Attachments: #1 Proposed Form of Order) (Klein, Julia)
August 20, 2015 Filing 791 Application/Motion to Employ/Retain Willkie Farr & Gallagher LLP as Special Insurance Counsel Filed by The Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit A (Declaration of Marc Abrams, Esq.) #2 Exhibit B (Declaration of Therese Burkhart) #3 Exhibit C (Proposed Form of Order)) (Klein, Julia)
August 20, 2015 Filing 790 Notice of Appearance Filed by Consumer Financial Protection Bureau. (Attachments: #1 Certificate of Service) (Lesser, Cynthia)
August 20, 2015 Filing 789 Objection of the People of the State of California to Debtors' Request to Continue Motions for Determination that Automatic Stay Does Not Apply (related document(s)#578, #783) Filed by The People of the State of California (Attachments: #1 Certificate of Service) (Eskandari, Bernard)
August 19, 2015 Filing 788 Notice of Motion and Hearing.(related document(s)#774) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/25/2015. (Steele, Amanda) Modified docket text on 8/20/2015 (LMD).
August 19, 2015 Filing 787 Certificate of No Objection Regarding Debtors' Motion to Extend the Deadline by Which the Debtors May Remove Civil Actions (related document(s)#703) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa)
August 19, 2015 Filing 786 Notice of Motions and Hearing. (related document(s)#783) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 8/20/2015 (LMD).
August 19, 2015 Filing 785 Debtors' Motion for Entry of an Order Shortening Notice and Objection Periods Regarding Debtors' Limited Response and Request to Continue Motions for Determination that Automatic Stay Does Not Apply. (related document(s)#578, #689, #783) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 8/20/2015 (LMD).
August 19, 2015 Filing 784 Debtors' Objection to Motion of Aerotek, Inc. for an Order Under Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Limited Discovery from Corinthian Colleges, Inc. (related document(s)#626) Filed by Corinthian Colleges, Inc. (Terranova, Marisa) Modified docket text on 8/19/2015 (LMD).
August 19, 2015 Filing 783 Debtors' Limited Response and Request to Continue Motions for Determination that Automatic Stay Does Not Apply. (related document(s)#578, #689) Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A) (Ramos, Marcos) Modified docket text on 8/19/2015 (LMD).
August 19, 2015 Filing 782 Receipt of filing fee for Motion for Relief From Stay (B)(15-10952-KJC) [motion,mrlfsty] ( 176.00). Receipt Number 7690048, amount $ 176.00. (U.S. Treasury)
August 19, 2015 Filing 781 Motion of Jennifer Stevens for Relief from the Automatic Stay/Confirmation Injunction. Fee Amount $176. Filed by Jennifer Stevens. Hearing scheduled for 9/18/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/9/2015. (Attachments: #1 Notice of Motion #2 Exhibit A #3 Exhibit B #4 Proposed Form of Order #5 Affidavit of Service) (Kunz, Carl) Modified docket text on 8/19/2015 (LMD).
August 19, 2015 Filing 780 Affidavit of Service re: Notice of Filing of Plan Supplement [Docket No. 767]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#767) (Osborne, Brian) Modified docket text on 8/19/2015 (LMD).
August 19, 2015 Filing 779 Affidavit of Service re: Order Granting Committee of Student Creditors Motion for an Order Allowing Student Committee to File a Collective Proof of Claim Pursuant to 11 U.S.C. 105(A), 501, and 502 and Granting Related Relief [Docket No. 750]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#750) (Osborne, Brian) Modified docket text on 8/19/2015 (LMD).
August 19, 2015 Opinion or Order Filing 778 Order Shortening Notice and Objection Periods Regarding Debtors' Motion to Approve Settlement and Mutual Release Agreement Between Debtors and Zenith Education Group, Inc. (related document(s)#774, #775) Order Signed on 8/19/2015. (LMD)
August 18, 2015 Filing 777 Monthly Staffing Report for Filing Period July 1, 2015 through July 31, 2015 (Third) Filed by FTI Consulting, Inc.. Objections due by 9/8/2015. (Attachments: #1 Exhibit 1) (Steele, Amanda)
August 18, 2015 Filing 776 Objection to Confirmation of Debtors' Combined Disclosure Statement and Chapter 11 Plan of Liquidation. (related document(s)#655) Filed by Texas Comptroller of Public Accounts (Hull, Courtney) Modified docket text on 8/19/2015 (LMD).
August 18, 2015 Filing 775 Debtors' Motion for Entry of an Order Shortening Notice and Objection Periods Regarding Debtors' Motion to Approve Settlement and Mutual Release Agreement Between Debtors and Zenith Education Group, Inc. (related document(s)#774) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda) Modified docket text on 8/18/2015 (LMD).
August 18, 2015 Filing 774 Debtors' Motion to Approve Settlement and Mutual Release Agreement Between Debtors and Zenith Education Group, Inc. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 8/18/2015 (LMD).
August 18, 2015 Filing 773 Affidavit of Service re: Second Supplemental Declaration of William J. Nolan with Respect to (I) The Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) William J. Nolan as Chief Restructuring Officer, Nunc Pro Tunc to the Petition Date [Docket No. 746]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#746) (Osborne, Brian) Modified docket text on 8/18/2015 (LMD).
August 18, 2015 Filing 772 Affidavit of Service re: Order Authorizing Rejection of Operating Agreement Between the Debtors and the Department of Education [Docket No. 735]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#735) (Osborne, Brian) Modified docket text on 8/18/2015 (LMD).
August 17, 2015 Filing 771 Withdrawal of Claim(s): #990 ($41,669.24) by Sandra K. Shibata. Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
August 17, 2015 Filing 770 Request for Service of Notices Filed by C. W. SWENSON, LLC. (Van Roo, William)
August 17, 2015 Filing 769 Notice of Hearing Regarding United States Motion To Extend The Investigation Termination Date In The Cash Collateral Order (related document(s)#765) Filed by United States on behalf of U.S. Department of Education. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/25/2015. (Pham, Danielle)
August 17, 2015 Opinion or Order Filing 768 Order Shortening Notice and Objection Periods Regarding The United States Motion To Extend The Investigation Termination Date In The Cash Collateral Order. (related document(s)#766) Order Signed on 8/17/2015. (LMD)
August 14, 2015 Filing 767 Notice of Filing Plan Supplement. Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda) Modified docket text on 8/17/2015 (LMD).
August 14, 2015 Filing 766 United States Motion For Entry Of An Order Shortening Notice Regarding The United States Motion To Extend The Investigation Termination Date In The Cash Collateral Order. (related document(s)#765) Filed by United States on behalf of U.S. Department of Education. (Pham, Danielle) Modified docket text on 8/17/2015 (LMD).
August 14, 2015 Filing 765 United States Motion To Extend The Investigation Termination Date In The Cash Collateral Order. (related document(s)#346) Filed by United States on behalf of U.S. Department of Education. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/25/2015. (Pham, Danielle) Modified docket text on 8/17/2015 (LMD).
August 14, 2015 Filing 764 Notice of Substitution of Counsel Adding Benjamin Swartzendruber and removing Robert Hill Filed by Arapahoe County Treasurer. (Swartzendruber, Benjamin)
August 14, 2015 Filing 763 Affidavit of Service re: Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective Nunc Pro Tunc to July 27, 2015 [Docket No. 752]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#752) (Osborne, Brian) Modified docket text on 8/17/2015 (LMD).
August 14, 2015 Filing 762 Affidavit of Service re: Order (I) Authorizing the Debtors to Sell Certain Intellectual Property Assets Free and Clear of All Liens, Claims and Encumbrances and (II) Granting Certain Related Relief [Docket No. 751]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#751) (Osborne, Brian) Modified docket text on 8/17/2015 (LMD).
August 14, 2015 Filing 761 Affidavit of Service re: Declaration of William J. Nolan in Support of Sale of Certain Intellectual Property Assets to Thomas Education Ventures, LLC [Docket No. 737]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#737) (Osborne, Brian) Modified docket text on 8/17/2015 (LMD).
August 14, 2015 Filing 760 Affidavit of Service re: Third Order Approving Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Related Relief [Docket No. 734]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#734) (Osborne, Brian) Modified docket text on 8/17/2015 (LMD).
August 14, 2015 Filing 759 Notice of Appearance Filed by Plaza Del Prado, Inc.. (LMD)
August 13, 2015 Filing 758 Affidavit of Service re: Certification of Counsel Regarding Stipulation to Extend the Scheduled Termination Date Under the Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507(I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, and (III) Granting Related Relief [Docket No. 706] and Order Approving Stipulation to Extend the Scheduled Termination Date Under the Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, and (III) Granting Related Relief [Docket No. 708]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#706, #708) (Osborne, Brian) Modified docket text on 8/14/2015 (LMD).
August 13, 2015 Filing 757 Affidavit of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on August 13, 2015 at 1:30 P.M. (EDT) [Docket No. 738]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#738) (Osborne, Brian) Modified docket text on 8/14/2015 (LMD).
August 13, 2015 Filing 756 Affidavit of Service re: Debtors Motion for Relief from the Automatic Stay to Allow American Insurance Group to Reimburse, Pay and/or Advance Certain Defense Costs Under Insurance Policies [Docket No. 722]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#722) (Osborne, Brian) Modified docket text on 8/14/2015 (LMD).
August 13, 2015 Filing 755 Affidavit of Service re: Debtors Response to the Motion for an Order Allowing Student Committee to File a Collective Proof of Claim Pursuant to 11 U.S.C. 105(a), 501, and 502 and Granting Related Relief [Docket No. 721]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#721) (Osborne, Brian) Modified docket text on 8/14/2015 (LMD).
August 13, 2015 Filing 754 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on August 13, 2015 at 1:30 P.M. (EDT) [Docket No. 732]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#732) (Osborne, Brian) Modified docket text on 8/14/2015 (LMD).
August 13, 2015 Filing 753 Hearing Held/Court Sign-In Sheet (related document(s)#732, #738) (LMD)
August 13, 2015 Opinion or Order Filing 752 Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective Nunc Pro Tunc to July 27, 2015. (related document(s)#660, #744) Order Signed on 8/13/2015. (Attachments: #1 Exhibit "1") (LMD)
August 13, 2015 Opinion or Order Filing 751 Order (I) Authorizing the Debtors to Sell Certain Intellectual Property Assets Free and Clear of All Liens, Claims and Encumbrances and (II) Granting Certain Related Relief. (related document(s)#638) Order Signed on 8/13/2015. (Attachments: #1 Exhibit "1") (LMD)
August 13, 2015 Opinion or Order Filing 750 Order Granting Committee of Student Creditors' Motion for an Order Allowing Student Committee to File a Collective Proof of Claim Pursuant to 11 U.S.C. 105(a), 501, and 502 and Granting Related Relief. (related document(s)#621, #707, #721, #733) Order Signed on 8/13/2015. (LMD)
August 13, 2015 Filing 749 Affidavit of Service. (related document(s)#716) Filed by Thomas Education Ventures, LLC. (Meloro, Dennis) Modified docket text on 8/13/2015 (LMD).
August 13, 2015 Filing 748 Affidavit of Service re: Letter to Student Creditors In Support of the Debtors Plan. Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian) Modified docket text on 8/13/2015 (LMD).
August 13, 2015 Opinion or Order Filing 747 Order Granting Motion for Admission pro hac vice of Carolyn G. Wade, Esquire (Related Doc #741) (related document(s)#741) Order Signed on 8/13/2015. (DJG)
August 12, 2015 Filing 746 Second Supplemental Declaration of William J. Nolan With Respect to (I) the Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) William J. Nolan as Chief Restructuring Officer, Nunc Pro Tunc to the Petition Date. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Terranova, Marisa) Modified docket text on 8/13/2015 (LMD).
August 12, 2015 Filing 745 Affidavit of Service Regarding Debtors Omnibus Objection to Disputed Claims Solely for Voting Purposes [Docket No. 705]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#705) (Osborne, Brian) Modified docket text on 8/13/2015 (LMD).
August 12, 2015 Filing 744 Certificate of No Objection Regarding Debtors' Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective Nunc Pro Tunc to July 27, 2015 (related document(s)#660) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa)
August 12, 2015 Filing 743 Consent to Service of Documents by Receipt of ECF Notice or by Email in Chapter 11 Cases Filed by Karen Brown. (Griffin, Thomas)
August 12, 2015 Filing 742 Letter regarding Class 5 Status Claim Vote. (related document(s)#655, #657, #658) Filed by Dennis Erroll Harvey Jr.. (LMD)
August 12, 2015 Filing 741 Motion to Appear pro hac vice for Carolyn G. Wade. Receipt Number DEX023333, Filed by State of Oregon, Department of Justice. (Wade, Carolyn)
August 12, 2015 Filing 740 Certificate of Service (related document(s)#736, #739) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
August 12, 2015 Opinion or Order Filing 739 Order Approving Stipulation Further Extending the Investigation Termination Date Relating to the Prepetition Liens and Prepetition Secured Obligations of the Prepetition Secured Parties and Other Claims. (related document(s)#346, #736) Order Signed on 8/12/2015. (LMD)
August 12, 2015 Filing 738 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/13/2015 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
August 12, 2015 Filing 737 Declaration of William J. Nolan in Support of Sale of Certain Intellectual Property Assets to Thomas Education Ventures, LLC (related document(s)#638) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
August 11, 2015 Filing 736 Certification of Counsel Submitting Stipulation and Proposed Form of Order Approving Stipulation Further Extending the Investigation Termination Date Relating to the Prepetition Liens and Prepetition Secured Obligations of the Prepetition Secured Parties and Other Claims (related document(s)#346) Filed by The Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit A (Stipulation) #2 Exhibit B (Proposed Form of Order)) (Klein, Julia)
August 11, 2015 Opinion or Order Filing 735 Order Authorizing Rejection of Operating Agreement Between the Debtors and the Department of Education. (related document(s)#637, #729) Order Signed on 8/11/2015. (LMD)
August 11, 2015 Opinion or Order Filing 734 Order (Third) Approving Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date That the Debtors Surrender Possession; (II) Approving the Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief. (related document(s)#171, #504, #627, #731) Order Signed on 8/11/2015. (Attachments: #1 Exhibit "1") (LMD)
August 11, 2015 Filing 733 Omnibus Reply to Responses to Motion for an Order Allowing Student Committee to File a Collective Proof of Claim Pursuant to 11 U.S.C. 105(a), 501, and 502 and Granting Related Relief (related document(s)#621, #707, #721) Filed by The Official Committee of Student Creditors (Attachments: #1 Exhibit A #2 Exhibit B) (Ward, Christopher)
August 11, 2015 Filing 732 Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/13/2015 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
August 11, 2015 Filing 731 Certification of Counsel Regarding Third Order Approving Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date That the Debtors Surrender Possession; (II) Approving the Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief (related document(s)#171, #504, #627, #674, #686, #688) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa)
August 11, 2015 Filing 730 Withdrawal of Claim . Filed by Ohio Bureau of Workers' Compensation. (LMD)
August 10, 2015 Filing 729 Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Authorizing Rejection of Operating Agreement Between the Debtors and the Department of Education (related document(s)#637) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda)
August 10, 2015 Filing 728 Notice of Withdrawal of Motion for Allowance and Payment of Administrative Expenses Claim Pursuant to 11 U.S.C. Section 503(b)(1)(A) (related document(s)#600) Filed by Shaco, Inc.. (Guerke, Kevin)
August 10, 2015 Filing 727 Notice of Appearance Filed by Guy Reynolds, on behalf of himself and all others similarly situated. (Attachments: #1 Certificate of Service) (Loizides, Christopher)
August 10, 2015 Filing 726 Affidavit of Service Regarding Debtors Motion to Extend the Deadline by Which the Debtors May Remove Civil Actions [Docket No. 703]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#703) (Osborne, Brian) Modified docket text on 8/10/2015 (LMD).
August 10, 2015 Filing 725 Notice of Appearance Filed by Alief Independent School District. (Sonik, Owen)
August 10, 2015 Filing 724 The transcriber has requested a standing order for all hearings in this case for the period 8/10/2015 to 8/24/2015. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
August 10, 2015 Attorney Jack A. Raisner and Christopher Dean Loizides for Guy Reynolds, on behalf of himself and all others similarly situated, Rene S. Roupinian and Christopher Dean Loizides for Guy Reynolds, on behalf of himself and all others similarly situated added to case Filed by Guy Reynolds, on behalf of himself and all others similarly situated. (Loizides, Christopher)
August 7, 2015 Filing 723 Receipt of filing fee for Motion for Relief From Stay (B)(15-10952-KJC) [motion,mrlfsty] ( 176.00). Receipt Number 7677144, amount $ 176.00. (U.S. Treasury)
August 7, 2015 Filing 722 Motion for Relief from Stay (FEE) (Debtors' Motion for Relief from the Automatic Stay to Allow American Insurance Group to Reimburse, Pay and/or Advance Certain Defense Costs Under Insurance Policies). Fee Amount $176. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/19/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda)
August 7, 2015 Filing 721 Response to the Motion for an Order Allowing Student Committee to File a Collective Proof of Claim Pursuant to 11 U.S.C. 105(a), 501, and 502 and Granting Related Relief (related document(s)#621) Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A) (Steele, Amanda)
August 7, 2015 Filing 720 Notice of Appearance Filed by United States on behalf of U.S. Department of Education. (Pham, Danielle)
August 6, 2015 Filing 719 Affidavit of Service Re: Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property [Docket No. 688]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#688) (Osborne, Brian) Modified docket text on 8/7/2015 (LMD).
August 6, 2015 Filing 718 Withdrawal of Claim in amount of $1500.00. Filed by Tennessee Department of Revenue. (McCloud, Laura)
August 6, 2015 Filing 717 Withdrawal of Claim in the amount of $1500.. Filed by Tennessee Department of Revenue. (McCloud, Laura)
August 6, 2015 Filing 716 Objection to Debtors' Motion for an Order (I) Authorizing the Debtors to Sell Certain Intellectual Property Assets Free and Clear of All Liens, Claims and Encumbrances and (II) Granting Certain Related Relief (related document(s)#638) Filed by Thomas Education Ventures, LLC (Meloro, Dennis)
August 6, 2015 Filing 715 Affidavit of Service regarding BB&S Development, LLC's Motion for Relief from the Automatic Stay to Permit BB&S to Immediately Apply Debtor's Security Deposit to its Claim. (related document(s)#710) Filed by BB&S Development, LLC. (Monzo, Eric) Modified docket text on 8/6/2015 (LMD).
August 6, 2015 Filing 714 Minute Sheet 341 Meeting Held and Continued Filed by United States Trustee. 341(a) meeting to be held on 8/26/2015 at 03:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 2112, Wilmington, Delaware. (Schepacarter, Richard)
August 5, 2015 Filing 713 Notice of Withdrawal of Affidavit of Service - Docket No. 692. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#692) (Osborne, Brian)
August 5, 2015 Filing 712 Affidavit of Service re: Plan Solicitation for Debtors' Second Amended Disclosure Statement and Chapter 11 Plan. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#655, #659) (Osborne, Brian) Modified docket text on 8/6/2015 (LMD).
August 5, 2015 Filing 711 Receipt of filing fee for Motion for Relief From Stay (B)(15-10952-KJC) [motion,mrlfsty] ( 176.00). Receipt Number 7674292, amount $ 176.00. (U.S. Treasury)
August 5, 2015 Filing 710 BB&S Development, LLC's Motion for Relief from the Automatic Stay to Permit BB&S to Immediately Apply Debtor's Security Deposit to its Claim. Fee Amount $176. Filed by BB&S Development, LLC. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/19/2015. (Attachments: #1 Notice of Motion #2 Exhibit 1 #3 Exhibit 2 #4 Exhibit 3 #5 Proposed Form of Order) (Monzo, Eric) Modified docket text on 8/6/2015 (LMD).
August 5, 2015 Filing 709 Certification by Government Attorney. Filed by The People of the State of California. (Attachments: #1 Certificate of Service) (Eskandari, Bernard) Modified docket text on 8/6/2015 (LMD).
August 5, 2015 Opinion or Order Filing 708 Order Approving Stipulation to Extend the Schedules Termination Date Under the Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, and (III) Granting Related Relief. (related document(s)#8, #24, #37, #288, #346, #706) Order Signed on 8/5/2015. (Attachments: #1 Exhibit "1") (LMD)
August 5, 2015 Filing 707 Response To Motion For An Order Allowing Student Committee To File A Collective Proof Of Claim (related document(s)#621) Filed by United States on behalf of U.S. Department of Education (Kresse, John)
August 5, 2015 Filing 706 Certification of Counsel Regarding Stipulation to Extend the Schedules Termination Date Under the Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, and (III) Granting Related Relief (related document(s)#8, #24, #37, #288, #346) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit 1) (Merchant, Michael)
August 4, 2015 Filing 705 Debtors' Omnibus Objection to Disputed Claims Solely for Voting Purposes. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/26/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/18/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda) Modified docket text on 8/5/2015 (LMD).
August 4, 2015 Filing 704 Affidavit of Service re: Debtor-In-Possession Monthly Operating Report for Filing Period June 1 - June 30, 2015. (related document(s)#687) Filed by Corinthian Colleges, Inc.. (Steele, Amanda) Modified docket text on 8/5/2015 (LMD).
August 3, 2015 Filing 703 Debtors' Motion to Extend the Deadline by Which the Debtors May Remove Civil Actions. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/17/2015. (Attachments: #1 Notice of Motion and Hearing #2 Exhibit A) (Terranova, Marisa) Modified docket text on 8/4/2015 (LMD).
August 3, 2015 Filing 702 Affidavit of Service Re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 686]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#686) (Osborne, Brian) Modified docket text on 8/4/2015 (LMD).
August 3, 2015 Filing 701 Affidavit of Service Re: Quarterly Statement of Amounts Paid to Ordinary Course Professionals for the Quarter Ending June 30, 2015 [Docket No. 685]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#685) (Osborne, Brian) Modified docket text on 8/4/2015 (LMD).
August 3, 2015 Filing 700 Affidavit of Service Re: Supplemental Debtors Motion for an Order (I) Authorizing the Debtors to Sell Certain Intellectual Property Assets Free and Clear of all Liens, Claims and Encumbrances and (II) Granting Certain Related Relief [Docket No. 638]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#638) (Osborne, Brian) Modified docket text on 8/4/2015 (LMD).
August 3, 2015 Filing 699 Affidavit of Service Re: Second Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from June 1, 2015 through June 30, 2015 [Docket No. 675]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#675) (Osborne, Brian) Modified docket text on 8/4/2015 (LMD).
August 3, 2015 Filing 698 Affidavit of Service Re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 674]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#674) (Osborne, Brian) Modified docket text on 8/4/2015 (LMD).
August 3, 2015 Filing 697 Affidavit of Service Regarding Sixth Supplemental Notice of Deadlines for Filing Proofs of Claim Against Debtors [Docket No. 431] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#431) (Osborne, Brian) Modified docket text on 8/3/2015 (LMD).
August 3, 2015 Filing 696 Affidavit of Service Regarding Fifth Supplemental Notice of Deadlines for Filing Proofs of Claim Against Debtors [Docket No. 431] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#431) (Osborne, Brian) Modified docket text on 8/3/2015 (LMD).
August 3, 2015 Filing 695 Affidavit of Service Regarding Debtors Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 655] and Notice of Filing of Blackline of Debtors Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 656]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#655, #656) (Osborne, Brian) Modified docket text on 8/3/2015 (LMD).
August 3, 2015 Filing 694 Monthly Application for Compensation (Second) of Brown Rudnick LLP, as Counsel to the Official Committee of Unsecured Creditors, for Payment of Interim Compensation and for Reimbursement of Disbursements Incurred for the period June 1, 2015 to June 30, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 8/24/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice #5 Certificate of Service) (Klein, Julia)
August 3, 2015 Filing 693 Affidavit of Service Regarding Debtors Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective Nunc Pro Tunc to July 27, 2015 [Docket No. 660]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#660) (Osborne, Brian) Modified docket text on 8/3/2015 (LMD).
August 3, 2015 Filing 692 WITHDRAWN 8/6/2015 (related docket #713) Affidavit of Service Regarding Debtors Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 655] and Notice of Filing of Blackline of Debtors Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 656]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#660) (Osborne, Brian) Modified docket text on 8/3/2015 (LMD). Modified docket text on 8/6/2015 (LMD).
August 3, 2015 Filing 691 Monthly Application for Compensation (Second) of Gavin/Solmonese LLC, as Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the period June 1, 2015 to June 30, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 8/24/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice #5 Certificate of Service) (Klein, Julia)
July 31, 2015 Filing 690 BNC Certificate of Mailing. (related document(s)#668) Notice Date 07/31/2015. (Admin.)
July 31, 2015 Filing 689 Motion to Confirm Termination or Absence of Stay Filed by The People of the State of California. (Attachments: #1 Notice Notice of Joinder Motion of California Bureau for Private Postsecondary Education for Determination that the Automatic Stay Provision Does Not Apply to Its Action Against Debtors #2 Exhibit #3 Certification of Counsel #4 Consent to Service by ECF #5 Certificate of Service) (Ott, Carter)
July 31, 2015 Filing 688 Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 8/3/2015 (LMD).
July 31, 2015 Filing 687 Debtor-In-Possession Monthly Operating Report for Filing Period June 1 - June 30, 2015 Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
July 30, 2015 Filing 686 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 7/31/2015 (LMD).
July 30, 2015 Filing 685 Quarterly Statement of Amounts Paid to Ordinary Course Professionals for the Quarter Ending June 30, 2015. (related document(s)#225) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 7/31/2015 (LMD).
July 30, 2015 Filing 684 Notice of Subpoena to Accrediting Bureau of Health Education Schools to Produce Documents. Filed by The Official Committee of Student Creditors. (Katona, Shanti) Modified docket text on 7/31/2015 (LMD).
July 30, 2015 Filing 683 Notice of Subpoena to Accrediting Counsel for Independent Colleges and Schools to Produce Documents. Filed by The Official Committee of Student Creditors. (Katona, Shanti) Modified docket text on 7/31/2015 (LMD).
July 30, 2015 Filing 682 Notice of Subpoena to Zenith Education Group to Produce Documents. Filed by The Official Committee of Student Creditors. (Katona, Shanti) Modified docket text on 7/31/2015 (LMD).
July 30, 2015 Filing 681 Notice of Subpoena to Bureau for Private Postsecondary Education to Produce Documents. Filed by The Official Committee of Student Creditors. (Katona, Shanti) Modified docket text on 7/31/2015 (LMD).
July 30, 2015 Filing 680 Notice of Subpoena to Department of Education to Produce Documents. Filed by The Official Committee of Student Creditors. (Katona, Shanti) Modified docket text on 7/31/2015 (LMD).
July 30, 2015 Filing 679 Notice of Subpoena to Higher Learning Commission to Produce Documents. Filed by The Official Committee of Student Creditors. (Katona, Shanti) Modified docket text on 7/31/2015 (LMD).
July 30, 2015 Filing 678 Notice of Subpoena to Accrediting Commission for Career and Junior Colleges to Produce Documents. Filed by The Official Committee of Student Creditors. (Katona, Shanti) Modified docket text on 7/31/2015 (LMD).
July 30, 2015 Filing 677 Notice of Subpoena to Accrediting Commission for Career Schools and Colleges to Produce Documents. Filed by The Official Committee of Student Creditors. (Katona, Shanti) Modified docket text on 7/30/2015 (LMD).
July 30, 2015 Filing 676 Notice of Subpoena to PriceWaterHouseCoopers LLP to Produce Documents. Filed by The Official Committee of Student Creditors. (Katona, Shanti) Modified docket text on 7/30/2015 (LMD).
July 30, 2015 Filing 675 Monthly Application for Compensation (Second) for the period June 1, 2015 to June 30, 2015 Filed by Richards, Layton & Finger, P.A.. Objections due by 8/20/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda)
July 29, 2015 Filing 674 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 7/30/2015 (LMD).
July 29, 2015 Filing 673 Affidavit of Service Regarding Certification of Counsel Regarding Order (A) Approving Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan of Liquidation, (C) Approving the Form of Ballot and Solicitation Materials, (D) Establishing Voting Record Date, (E) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (F) Approving Related Notice Procedures [Docket No. 657], Order (A) Approving Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan of Liquidation, (C) Approving the Form of Ballot and Solicitation Materials, (D) Establishing Voting Confirmation Hearing and the Deadline for Filing Objections Thereto, and (F) Approving Related Notice Procedures [Docket No. 658] and Notice of (I) Deadline for Casting Votes to Accept or Reject the Debtors Plan of Liquidation, (II) the Hearing to Consider Confirmation of the Combined Plan and Disclosure Statement and (III) Certain Related Matters [Docket No. 659]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#657, #658, #659) (Osborne, Brian) Modified docket text on 7/29/2015 (LMD).
July 29, 2015 Filing 672 Affidavit of Service Regarding Order (I) Authorizing the Debtors to Transfer Certain Assets Free and Clear of all Liens, Claims and Encumbrance in Connection with the Settlement of Corporate Ridge Office, LLCs Administrative Rent Claims; and (II) Granting Related Relief [Docket No. 653]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#653) (Osborne, Brian) Modified docket text on 7/29/2015 (LMD).
July 29, 2015 Filing 671 Affidavit of Service Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on July 27, 2015 at 11:00 A.M. (EDT) [Docket No. 648]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#648) (Osborne, Brian) Modified docket text on 7/29/2015 (LMD).
July 29, 2015 Filing 670 Affidavit of Service Regarding Debtors Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 646] and Notice of Filing of Blackline of Debtors Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 647]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#646, #647) (Osborne, Brian) Modified docket text on 7/29/2015 (LMD).
July 29, 2015 Filing 669 Affidavit of Service Regarding Motion for an Order Allowing Student Committee to File a Collective Proof of Claim Pursuant to 11 U.S.C. 105(A), 501, and 502 and Granting Related Relief [Docket No. 621] and Request for Judicial Notice in Support of the Motion for an Order Allowing the Student Committee to File a Collective Proof of Claim Pursuant to 11 U.S.C. 105(A), 501, and 502 and Granting Related Relief [Docket No. 622]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#621, #622) (Osborne, Brian) Modified docket text on 7/29/2015 (LMD).
July 29, 2015 Filing 668 Transcript regarding Hearing Held 7/22/2015 RE: Omnibus/Disclosure. Remote electronic access to the transcript is restricted until 10/27/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number (973)406-2250.] (RE: related document(s) #620). Notice of Intent to Request Redaction Deadline Due By 8/5/2015. Redaction Request Due By 8/19/2015. Redacted Transcript Submission Due By 8/31/2015. Transcript access will be restricted through 10/27/2015. (BJM)
July 28, 2015 Filing 667 Affidavit of Service Regarding Debtors Motion for an Order (I) Authorizing the Debtors to Sell Certain Intellectual Property Assets Free and Clear of all Liens, Claims and Encumbrances and (II) Granting Certain Related Relief [Docket No. 638]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#638) (Osborne, Brian) Modified docket text on 7/29/2015 (LMD).
July 28, 2015 Filing 666 Affidavit of Service Regarding Debtors Motion for Entry of an Order Authorizing Rejection of Operating Agreement Between the Debtors and the Department of Education [Docket No. 637]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#637) (Osborne, Brian) Modified docket texton 7/29/2015 (LMD).
July 28, 2015 Filing 665 Affidavit of Service Regarding Debtors Amended Motion for an Order (I) Authorizing the Debtors to Transfer Certain Assets Free and Clear of all Liens, Claims and Encumbrance in Connection with the Settlement of Corporate Ridge Office, LLCs Administrative Rent Claims; and (II) Granting Certain Related Relief [Docket No. 633]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#633) (Osborne, Brian) Modified docket text on 7/29/2015 (LMD).
July 28, 2015 Filing 664 Affidavit of Service Regarding Notice of Agenda of Matters Scheduled for Hearing on July 27, 2015 at 11:00 A.M. (EDT) [Docket No. 634]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#634) (Osborne, Brian) Modified docket text on 7/29/2015 (LMD).
July 28, 2015 Filing 663 Affidavit of Service Regarding Second Order Approving Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 627]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#627) (Osborne, Brian) Modified docket text on 7/29/2015 (LMD).
July 28, 2015 Filing 662 Notice of Withdrawal of Appearance (Mayer, Katharine) has withdrawn from the case Filed by Westmain 2000, LLC. (Attachments: #1 Certificate of Service) (Mayer, Katharine)
July 28, 2015 Filing 661 Supplemental Declaration of Frederick B. Rosner, Esq., in Connection With Application/Motion to Employ/Retain The Rosner Law Group LLC as Delaware Counsel for the Official Committee of Unsecured Creditors (related document(s)#256) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
July 27, 2015 Filing 660 Debtors' Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective Nunc Pro Tunc to July 27, 2015. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/10/2015. (Attachments: #1 Notice #2 Exhibit A) (Terranova, Marisa) Modified docket text on 7/29/2015 (LMD).
July 27, 2015 Filing 659 Notice of (I) Deadline for Casting Votes to Accept or Reject the Debtors' Plan of Liquidation, (II) the Hearing to Consider Confirmation of the Combined Plan and Disclosure Statement and (III) Certain Related Matters. Filed by Corinthian Colleges, Inc.. Confirmation Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Terranova, Marisa) Modified docket text on 7/29/2015 (LMD).
July 27, 2015 Opinion or Order Filing 658 Order (A) Approving Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan of Liquidation, (C) Approving the Form of Ballot and Solicitation Materials, (D) Establishing Voting Record Date, (E) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (F) Approving Related Notice Procedures. (related document(s)#521, #646) Order Signed on 7/27/2015. (Attachments: #1 Exhibit "1") (LMD) Additional attachment(s) added on 7/29/2015 (LMD).
July 27, 2015 Filing 657 Certification of Counsel Regarding Order (A) Approving Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan of Liquidation, (C) Approving the Form of Ballot and Solicitation Materials, (D) Establishing Voting Record Date, (E) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (F) Approving Related Notice Procedures (related document(s)#521, #646, #655) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda)
July 27, 2015 Filing 656 Notice of Filing of Blackline of Debtors' Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation. (related document(s)#520, #614, #646, #655) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda) Modified docket text on 7/29/2015 (LMD).
July 27, 2015 Filing 655 Amended Chapter 11 Plan of Liquidation (related document(s)#520, #614, #646) Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda)
July 27, 2015 Filing 654 Hearing Held/Court Sign-In Sheet (related document(s)#634, #648) (LMD)
July 27, 2015 Opinion or Order Filing 653 Order (I) Authorizing the Debtors to Transfer Certain Assets Free and Clear of All Liens, Claims and Encumbrances in Connection with the Settlement of Corporate Ridge Office, LLC's Administrative Rent Claims; and (II) Granting Certain Related Relief. (related document(s)#572, #633) Order Signed on 7/27/2015. (Attachments: #1 Exhibit "1") (LMD)
July 27, 2015 Filing 652 Request for Service of Notices. Filed by The San Diego County Treasurer-Tax Collector of California. (LMD)
July 27, 2015 Filing 651 Affidavit of Service re: Notice of Second Amended Agenda of Matters Scheduled for Hearing on July 22, 2015 at 1:00 P.M. (EDT) [Docket No. 617/Adv. Docket No. 18]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#617) (Osborne, Brian) Modified docket text on 7/27/2015 (LMD).
July 27, 2015 Filing 650 The transcriber has requested a standing order for all hearings in this case for the period 7/27/2015 to 7/10/2015. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
July 24, 2015 Filing 649 Second Objection of the People of the State of California and the Commonwealth of Massachusetts to Debtors' Motion to Approve Disclosure Statement (related document(s)#521, #576, #646) Filed by The People of the State of California (Attachments: #1 Certificate of Service) (Eskandari, Bernard)
July 24, 2015 Filing 648 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)#634) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/27/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
July 24, 2015 Filing 647 Notice of Filing of Blackline of Debtors' Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation. (related document(s)#520, #614, #646) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda) Modified docket text on 7/27/2015 (LMD).
July 24, 2015 Filing 646 Amended Chapter 11 Plan of Liquidation (related document(s)#520, #614), Disclosure Statement (Debtors' Second Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation) (related document(s)#520, #614) Filed by Corinthian Colleges, Inc. (Merchant, Michael)
July 24, 2015 Filing 645 The People of the State of California and the Commonwealth of Massachusetts's Proposal Regarding Prepetition Discovery. (related document(s)#520, #521, #576, #612, #614, #634) Filed by The People of the State of California. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Certificate of Service) (Eskandari, Bernard) Modified docket text on 7/24/2015 (LMD).
July 24, 2015 Filing 644 Affidavit of Service Regarding Debtors First Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 614] and Notice of Filing of Blackline of Debtors First Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 615]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#614, #615) (Osborne, Brian) Modified docket text on 7/24/2015 (LMD).
July 24, 2015 Filing 643 Affidavit of Service Regarding Order Authorizing the Debtors to File Under Seal Certain Schedules and Statements of Financial Affairs and a Redacted Version of the Creditor Matrix [Docket No. 613]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#613) (Osborne, Brian) Modified docket text on 7/24/2015 (LMD).
July 24, 2015 Filing 642 Affidavit of Service Regarding Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to June 30, 2015 [Docket No. 611]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#611) (Osborne, Brian) Modified docket text on 7/24/2015 (LMD).
July 24, 2015 Filing 641 Affidavit of Service Regarding Notice of Withdrawal [Docket No. 604] and Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures [Docket No. 605]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#604, #605) (Osborne, Brian) Modified docket text on 7/24/2015 (LMD).
July 24, 2015 Filing 640 Affidavit of Service Regarding Notice of Staffing Report [Docket No. 603] and Notice of Amended Staffing Report [Docket No. 607]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#603, #607) (Osborne, Brian) Modified docket text on 7/24/2015 (LMD).
July 23, 2015 Filing 639 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(15-10952-KJC) [motion,msell] ( 176.00). Receipt Number 7659321, amount $ 176.00. (U.S. Treasury)
July 23, 2015 Filing 638 Debtors' Motion for an Order (I) Authorizing the Debtors to Sell Certain Intellectual Property Assets Free and Clear of All Liens, Claims and Encumbrances and (II) Granting Certain Related Relief. Fee Amount $176 Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/13/2015 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/6/2015. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 7/24/2015 (LMD).
July 23, 2015 Filing 637 Debtors' Motion for Entry of an Order Authorizing Rejection of Operating Agreement Between the Debtors and The Department of Education. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 8/13/2015 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/6/2015. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 7/24/2015 (LMD).
July 23, 2015 Filing 636 Amended Debtor-In-Possession Monthly Operating Report for Filing Period May 4 - May 31, 2015 Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
July 23, 2015 Filing 635 Response to Debtors' Motion for an Order (I) Authorizing the Debtors to Sell Certain Assets Free and Clear of all Liens, Claims and Encumbrances and (II) Granting Certain Related Relief. (related document(s)#572) Filed by El Paso County Treasurer (LMD)
July 23, 2015 Filing 634 Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/27/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
July 23, 2015 Filing 633 Debtors' Amended Motion for an Order (I) Authorizing the Debtors to Transfer Certain Assets Free and Clear of All Liens, Claims and Encumbrances in Connection with the Settlement of Corporate Ridge Office, LLC's Administrative Rent Claims; and (II) Granting Certain Related Relief. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/27/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/24/2015. (Attachments: #1 Exhibit A) (Steele, Amanda) Modified docket text on 7/23/2015 (LMD).
July 23, 2015 Filing 632 Affidavit of Service Regarding Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures [Docket No. 588]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#588) (Osborne, Brian) Modified docket text on 7/23/2015 (LMD).
July 23, 2015 Filing 631 Affidavit of Service Regarding Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures [Docket No. 587]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#587) (Osborne, Brian) Modified docket text on 7/23/2015 (LMD).
July 23, 2015 Filing 630 Affidavit of Service Regarding Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures [Docket No. 586]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#586) (Osborne, Brian) Modified docket text on 7/23/2015 (LMD).
July 23, 2015 Filing 629 Affidavit of Service Regarding Reservation of Rights of the Official Committee of Student Creditors in Response to the Debtors Motion for the Entry of any Order (A) Approving the Disclosure Statement, (B) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Plan of Liquidation, (C) Approving the Forms of Ballot and Solicitation Materials, (D) Establishing Voting Records Date, (E) Fixing the Date, Time and Place for the Confirmation Hearing and The Deadline for Filing Objections thereto, and (F) Approving Related Notice Procedures [Docket No. 584]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#584) (Osborne, Brian) Modified docket text on 7/23/2015 (LMD).
July 22, 2015 Filing 628 Hearing Held/Court Sign-In Sheet (related document(s)#598, #601, #617, #620) (LMD)
July 22, 2015 Opinion or Order Filing 627 Order (Second) Approving Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief. (related document(s)#171, #504) Order Signed on 7/22/2015. (Attachments: #1 Exhibit "1") (LMD)
July 22, 2015 Filing 626 Motion for 2004 Examination Authorizing Limited Discovery from Corinthian Colleges, Inc. Filed by Aerotek, Inc.. Hearing scheduled for 8/13/2015 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/6/2015. (Attachments: #1 Notice #2 Exhibit A #3 Certificate of Service) (Hazeltine, William)
July 22, 2015 Filing 625 Withdrawal of Claim(s): #2817 ($700,000.00) by Robert Donald Bosic III. Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
July 22, 2015 Filing 624 Affidavit of Service Regarding Notice of Third Amended Agenda of Matters Scheduled for Hearing on July 22, 2015 at 1:00 P.M. (EDT) [Docket No. 620]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#620) (Osborne, Brian) Modified docket text on 7/22/2015 (LMD).
July 22, 2015 Filing 623 Affidavit of Service Regarding Notice of Agenda of Matters Scheduled for Hearing on July 22, 2015 at 3:00 P.M. (EDT) [Docket No. 598/ Adv. Docket No. 15] and Notice of Amended Agenda of Matters Scheduled for Hearing on July 22, 2015 at 1:00 P.M. (EDT) [Docket No. 601/ Adv. Docket 16]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#598, #601) (Osborne, Brian) Modified docket text on 7/22/2015 (LMD).
July 22, 2015 Filing 622 Request for Judicial Notice in Support of the Motion to Allow Student Committee to File Collective Proof of Claim Pursuant to 11 U.S.C. Sections 105(a), 501, and 502 and Granting Related Relief. (related document(s)#621) Filed by The Official Committee of Student Creditors. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M #14 Exhibit N #15 Exhibit O #16 Exhibit P #17 Exhibit Q #18 Exhibit R #19 Exhibit S #20 Exhibit T #21 Exhibit U #22 Exhibit V #23 Exhibit W #24 Exhibit X) (Katona, Shanti) Modified docket text on 7/22/2015 (LMD).
July 22, 2015 Filing 621 Motion to Allow Student Committee to File Collective Proof of Claim Pursuant to 11 U.S.C. Sections 105(a), 501, and 502 and Granting Related Relief Filed by The Official Committee of Student Creditors. Hearing scheduled for 8/13/2015 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/5/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Declaration of Tasha Courtright #5 Declaration of Amber Thompson #6 Declaration of Brittany Ann Smith Jackl #7 Declaration of Jessica King #8 Declaration of Crystal Loeser #9 Declaration of Michael Adorno-Miranda #10 Declaration of Catherine Nownes-Whitaker #11 Declaration of Tasha Courtright (Supplemental) #12 Declaration of Jessica King (Supplemental) #13 Declaration of Kathryn Mills #14 Declaration of Michael Armstrong #15 Declaration of Estrellita Hurtado #16 Proposed Form of Order) (Katona, Shanti)
July 22, 2015 Filing 620 Third Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/22/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda) Modified docket text on 7/22/2015 (LMD).
July 21, 2015 Filing 619 Withdrawal of Claim(s): #2532 ($487,500.00) by Nicole Carnagey. Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
July 21, 2015 Filing 618 Monthly Application for Compensation (Second) of The Rosner Law Group LLC, as Delaware Counsel to The Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the period June 1, 2015 to June 30, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 8/11/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Certification #4 Notice #5 Certificate of Service) (Klein, Julia)
July 21, 2015 Filing 617 Second Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/22/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda) Modified docket text on 7/21/2015 (LMD).
July 21, 2015 Filing 616 Notice of Appearance Filed by State of Michigan, Department of Treasury. (Attachments: #1 Proof of Service) (Donald, Heather)
July 21, 2015 Filing 615 Notice of Filing of Blackline of Debtors' First Amended and Modified Combined Disclosure Statement and Chapter 11 Plan of Liquidation. (related document(s)#520, #614) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda) Modified docket text on 7/21/2015 (LMD).
July 21, 2015 Filing 614 Amended Chapter 11 Plan of Liquidation (related document(s)#520) Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A #2 Exhibit B) (Merchant, Michael)
July 21, 2015 Opinion or Order Filing 613 Order Authorizing the Debtors to File Under Seal Certain Schedules and Statements of Financial Affairs and a Redacted Version of the Creditor Matrix. (related document(s)#417, #594) Order Signed on 7/20/2015. (LMD)
July 21, 2015 Filing 612 Statement of Insufficient Notice Concerning Debtors' Motion to Approve Disclosure Statement and Objection to Debtors Notice of Amended Agenda. (related document(s)#520, #521, #576, #601) Filed by The People of the State of California (Attachments: #1 Certificate of Service) (Eskandari, Bernard) Modified docket text on 7/21/2015 (LMD).
July 21, 2015 Opinion or Order Filing 611 Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to June 30, 2015. (related document(s)#511, #583) Order Signed on 7/20/2015. (Attachments: #1 Exhibit "1") (LMD)
July 21, 2015 Filing 610 Certificate of No Objection re Monthly Application for Compensation (First) of The Rosner Law Group LLC (related document(s)#479) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
July 20, 2015 Filing 609 Affidavit of Service Regarding Order Shortening Notice and Objecting Periods Regarding the Debtors Motion for an Order (I) Authorizing the Debtors to Sell Certain Assets Free and Clear of all Liens, Claims and Encumbrances and (II) Granting Certain Related Relief [Docket No. 577] and Notice of Hearing Regarding Debtors Motion for an Order (I) Authorizing the Debtors to Sell Certain Assets Free and Clear of all Liens, Claims and Encumbrances and (II) Granting Certain Related Relief [Docket No. 579]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#577, #579) (Osborne, Brian) Modified docket text on 7/21/2015 (LMD).
July 20, 2015 Filing 608 Affidavit of Service Regarding Supplemental Declaration of Scott F. Gautier in Support of Application of the Committee of Student Creditors for an Order Under Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Robins Kaplan LLP as Counsel to the Committee of Student Creditors Nunc Pro Tunc to May 16, 2015 [Docket No. 563] and Supplemental Declaration of Mark Rosenbaum in Support of Application of the Committee of Student Creditors for an Order Under Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Public Counsel as Counsel to the Committee of Student Creditors Nunc Pro Tunc to May 16, 2015 [Docket No. 564]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#563, #564) (Osborne, Brian) Modified docket text on 7/21/2015 (LMD).
July 20, 2015 Filing 607 Monthly Staffing Report for Filing Period June 1, 2015 through June 30, 2015 (Amended Second) Filed by FTI Consulting, Inc.. Objections due by 8/10/2015. (Attachments: #1 Exhibit 1) (Steele, Amanda)
July 20, 2015 Filing 606 Certificate of No Objection re: Monthly Application for Compensation (First) of Brown Rudnick LLP, as Counsel for the Official Committee of Unsecured Creditors for Payment of Interim Compensation and for Reimbursement of Disbursements Incurred for the period May 13, 2015 to May 31, 2015 (related document(s)#473) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
July 20, 2015 Filing 605 Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures (Earth City). Filed by Corinthian Colleges, Inc.. Objections due by 7/22/2015. (Steele, Amanda) Modified docket text on 7/20/2015 (LMD).
July 20, 2015 Filing 604 Notice of Withdrawal of Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures (Earth City) (related document(s)#586) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
July 20, 2015 Filing 603 Monthly Staffing Report for Filing Period June 1, 2015 through June 30, 2015 (Second) Filed by FTI Consulting, Inc.. Objections due by 8/10/2015. (Attachments: #1 Exhibit 1) (Steele, Amanda)
July 20, 2015 Filing 602 Motion for Payment of Administrative Expenses/Claims Filed by C.W. Swenson, Inc.. (Attachments: #1 Certificate of Service) (Conlan, Esquire, Kelly)
July 20, 2015 Filing 601 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/22/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
July 20, 2015 Filing 600 WITHDRAWN 8/10/2015 (related docket #728) Motion for Payment of Administrative Expenses/Claims Pursuant to 11 U.S.C. Sec 503(b)(1)(A). Filed by Shaco, Inc.. Hearing scheduled for 8/13/2015 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/6/2015. (Attachments: #1 Notice of Shaco, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. Sec 503(b)(1)(A) #2 Proposed Form of Order #3 Certificate of Service #4 Exhibit A #5 Exhibit B #6 Exhibit C #7 Exhibit D #8 Exhibit E) (Guerke, Kevin) Modified docket text on 8/10/2015 (LMD).
July 20, 2015 Filing 599 Notice of Withdrawal of Motion for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C.Sec. 503(b)(1)(A). Filed by Shaco, Inc.. (related document(s)#595) (Guerke, Kevin)
July 20, 2015 Filing 598 Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/22/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
July 20, 2015 Opinion or Order Filing 597 Order Authorizing the Official Committee of Student Creditors to Employ Robins Kaplan LLP as Bankruptcy Counsel Pursuant to 11 U.S.C. Sections 328 and 1103, Nunc Pro Tunc to May 16, 2015. (related document(s)#438, #565) Order Signed on 7/20/2015. (LMD)
July 20, 2015 Opinion or Order Filing 596 Order Authorizing the Official Committee of Student Creditors to Employ Public Counsel as Special Counsel Pursuant to 11 U.S.C. Sections 328 and 1103, Nunc Pro Tunc to May 16, 2015. (related document(s)#437, #566) Order Signed on 7/20/2015. (LMD)
July 20, 2015 Filing 595 WITHDRAWN 7/20/2015 (related docket #599) Motion for Payment of Administrative Expenses/Claims Pursuant to 11 U.S.C. Sec 503(b)(1)(A). Filed by Shaco, Inc.. Hearing scheduled for 8/13/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/6/2015. (Attachments: #1 Notice of Shaco, Inc.'s Motion for Allowance and payment of Administrative Expense Claim Pursuant to 11 U.S.C. Sec 503(b)(1)(A) #2 Proposed Form of Order #3 Certificate of Service) (Guerke, Kevin) Modified docket text on 7/20/2015 (LMD).
July 20, 2015 Filing 594 Certificate of No Objection Regarding Debtors' Amended Motion for Order Authorizing the Debtors to File Under Seal Certain Schedules and Statements of Financial Affairs (related document(s)#417) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda)
July 20, 2015 Filing 593 Reservation of Rights of Bank of America, N. A. in Response to the Debtors' Motion for the Entry of any Order (A) Approving the Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan of Liquidation, (C) Approving the Forms of Ballot and Solicitation Materials, (D) Establishing Voting Records Date, (E) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (F) Approving Related Notice Procedures (related document(s)#521) Filed by Bank of America, N.A., in its capacity as administrative agent for the prepetition first lien secured lenders under that certain Fourth Amended and Restated Credit Agreement dated May 17, 2012. (Attachments: #1 Certificate of Service) (Wolfe, Etta)
July 17, 2015 Filing 592 Withdrawal of Claim(s): #1069 ($846,213.00) by Beth Wilson. Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
July 17, 2015 Filing 591 Withdrawal of Claim(s): #193 ($693,962.50) by Stan Mortensen. Filed by Rust Consulting/Omni Bankruptcy. (Osborne, Brian)
July 17, 2015 Filing 590 Certificate of No Objection re: Monthly Application for Compensation (First) of Gavin/Solmonese LLC, as Financial Advisor to the Official Committee of Unsecured Creditors for the period May 13, 2015 to May 31, 2015. (related document(s)#469) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia) Modified docket text on 7/20/2015 (LMD).
July 17, 2015 Filing 589 Certificate of No Objection Regarding First Monthly Application fo Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from May 4, 2015 through May 31, 2015 (No Order Required) (related document(s)#467) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
July 17, 2015 Filing 588 Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures. Filed by Corinthian Colleges, Inc.. Objections due by 7/24/2015. (Steele, Amanda) Modified docket text on 7/20/2015 (LMD).
July 17, 2015 Filing 587 Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures (Grand Rapids). Filed by Corinthian Colleges, Inc.. Objections due by 7/24/2015. (Steele, Amanda) Modified docket text on 7/20/2015 (LMD).
July 17, 2015 Filing 586 WITHDRAWN 7/20/2015 (related docket #604) Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures (Earth City). Filed by Corinthian Colleges, Inc.. Objections due by 7/20/2015. (Steele, Amanda) Modified docket text on 7/20/2015 (LMD). Modified docket text on 7/20/2015 (LMD).
July 17, 2015 Filing 585 Reservation of Rights With Respect to Debtor's Motion for the Entry of an Order (A) Approving the Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan of Liquidation, (C) Approving the Forms of Ballot and Solicitation Materials, (D) Establishing Voting Record Date, (E) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (F) Approving Related Notice Procedures (related document(s)#520, #521) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
July 17, 2015 Filing 584 Reservation of Rights of the Official Committee of Student Creditors in Response to the Debtors' Motion for the Entry of an Order (A) Approving the Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan of Liquidation, (C) Approving the Forms of Ballot and Solicitation Materials, (D) Establishing Voting Record Date, (E) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (F) Approving Related Notice Procedures (related document(s)#520, #521) Filed by The Official Committee of Student Creditors. (Katona, Shanti)
July 16, 2015 Filing 583 Certificate of No Objection Regarding Debtors' Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to June 30, 2015 (related document(s)#511) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa)
July 16, 2015 Filing 582 Affidavit of Service Regarding Debtors' Motion for an Order (I) Authorizing the Debtors to Sell Certain Assets Free and Clear of all Liens, Claims and Encumbrances and (II) Granting Certain Related Relief [Docket No. 572] and Debtors' Motion for Entry of an Order Shortening Notice and Objection Periods Regarding the Debtors' Motion for an Order (I) Authorizing the Debtors to Sell Certain Assets Free and Clear of all Liens, Claims and Encumbrances and (II) Granting Certain Related Relief [Docket No. 573]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#572, #573) (Osborne, Brian) Modified docket text on 7/16/2015 (LMD).
July 15, 2015 Filing 581 Affidavit of Service Regarding Certification of Counsel Regarding Scheduling of Omnibus Hearing Date [Docket No. 557] and Order Scheduling Omnibus Hearing Date [Docket No. 562]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#557, #562) (Osborne, Brian) Modified docket text on 7/16/2015 (LMD).
July 15, 2015 Filing 580 Objection To Debtors Motion For Approval For Solicitation Purposes Of Debtors Combined Disclosure Statement And Liquidating Plan (related document(s)#521) Filed by United States on behalf of U.S. Department of Education (Attachments: #1 Certificate True Copy Cert Harold Jenkins) (Randolph, Lloyd)
July 15, 2015 Filing 579 Notice of Hearing Regarding Debtors' Motion for an Order (I) Authorizing the Debtors to Sell Certain Assets Free and Clear of All Liens, Claims and Encumbrances and (II) Granting Certain Related Relief (related document(s)#572, #573, #577) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/27/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/24/2015. (Steele, Amanda)
July 15, 2015 Filing 578 Motion to Confirm Termination or Absence of Stay Filed by Massachusetts Attorney General's Office. Hearing scheduled for 8/26/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/19/2015. (Attachments: #1 Notice of Motion #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Certificate of Service) (Leight, Peter)
July 15, 2015 Opinion or Order Filing 577 Order (WITH REVISIONS MADE BY THE COURT) Shortening Notice and Objection Periods Regarding the Debtors' Motion for an Order (I) Authorizing the Debtors to Sell Certain Assets Free and Clear of all Liens, Claims and Encumbrances and (II) Granting Certain Related Relief. (related document(s)#572, #573) Order Signed on 7/15/2015. (LMD) (Modified Text on 7/17/2015 (JohnstonJ, Julie).
July 15, 2015 Filing 576 Objection of the People of the State of California and the Commonwealth of Massachusetts to Debtors' Motion to Approve Disclosure Statement (related document(s)#520, #521) Filed by The People of the State of California (Attachments: #1 Exhibit A #2 Exhibit B #3 Certificate of Service) (Eskandari, Bernard)
July 15, 2015 Filing 575 United States Trustee's Objection to the Motion For An Order Expediting Consideration of, and Shortening the Notice Period Applicable to the Debtors Motion for Entry of an Order Shortening Notice and Objection Periods Regarding the Debtors Motion for an Order (I) Authorizing the Debtors to Sell Certain Assets Free and Clear of all Liens, Claims and Encumbrances and (II) Granting Certain Related Relief. (related document(s)#572, #573) Filed by United States Trustee (Fox, Timothy) Modified docket text on 7/15/2015 (LMD).
July 14, 2015 Filing 574 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(15-10952-KJC) [motion,msell] ( 176.00). Receipt Number 7647689, amount $ 176.00. (U.S. Treasury)
July 14, 2015 Filing 573 Debtors' Motion for Entry of an Order Shortening Notice and Objection Periods Regarding the Debtors' Motion for an Order (I) Authorizing the Debtors to Sell Certain Assets Free and Clear of all Liens, Claims and Encumbrances and (II) Granting Certain Related Relief. (related document(s)#572) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda) Modified docket text on 7/15/2015 (LMD).
July 14, 2015 Filing 572 Debtors' Motion for an Order (I) Authorizing the Debtors to Sell Certain Assets Free and Clear of all Liens, Claims and Encumbrances and (II) Granting Certain Related Relief. Fee Amount $176 Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/22/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/22/2015. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 7/23/2015 (LMD).
July 13, 2015 Opinion or Order Filing 571 Order Authorizing Employment and Retention of Polsinelli PC Nunc Pro Tunc to May 21, 2015, as Co-Counsel to the Official Committee of Student Creditors. (related document(s)#436, #549, #556) Order Signed on 7/13/2015. (LMD)
July 13, 2015 Filing 570 Minute Sheet 341 Meeting Not Held and Continued from July 22, 2015 to August 13, 2015 at 12:00 PM (NOON) Filed by United States Trustee. 341(a) meeting to be held on 8/13/2015 at 12:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 2112, Wilmington, Delaware. (Schepacarter, Richard)
July 13, 2015 Filing 569 Notice of Appearance Filed by EFN Merrillville Property LLC. (Attachments: #1 Affidavit of Service) (Kunz, Carl)
July 13, 2015 Filing 568 Affidavit of Service Regarding Notice of Withdrawal of Docket Nos. 363, 364 and 365 [Docket No. 555]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#555) (Osborne, Brian) Modified docket text on 7/13/2015 (LMD).
July 13, 2015 Filing 567 Affidavit of Service Regarding First Supplemental Declaration of Christopher A. Ward, Esq. In Support of Application of the Official Committee of Student Creditors for an Order Under Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Polsinelli PC Nunc Pro Tunc to May 21, 2015, as Co-Counsel to the Official Committee of Student Creditors [Docket No. 549]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#549) (Osborne, Brian) Modified docket text on 7/13/2015 (LMD).
July 13, 2015 Filing 566 Certification of Counsel Regarding Order Authorizing the Official Committee of Student Creditors to Employ and Retain Public Counsel as Special Counsel Pursuant to 11 U.S.C. Sections 328 and 1103, Nunc Pro Tunc to May 16, 2015 (related document(s)#437) Filed by The Official Committee of Student Creditors. (Attachments: #1 Exhibit A #2 Exhibit B) (Ward, Christopher)
July 13, 2015 Filing 565 Certification of Counsel Regarding Order Authorizing the Official Committee of Student Creditors to Employ and Retain Robins Kaplan LLP as Bankruptcy Counsel Pursuant to 11 U.S.C. Sections 328 and 1103, Nunc Pro Tunc to May 16, 2015 (related document(s)#438) Filed by The Official Committee of Student Creditors. (Attachments: #1 Exhibit A #2 Exhibit B) (Ward, Christopher)
July 13, 2015 Filing 564 Supplemental Declaration (First) of Mark Rosenbaum in Support of Application of the Committee of Student Creditors for an Order Under Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Public Counsel as Counsel to the Committee of Student Creditors Nunc Pro Tunc to May 16, 2015 (related document(s)#437) Filed by The Official Committee of Student Creditors. (Ward, Christopher)
July 13, 2015 Filing 563 Supplemental Declaration (First) in Support of Application of the Committee of Student Creditors for an Order Under Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Robins Kaplan LLP as Counsel to the Committee of Student Creditors Nunc Pro Tunc to May 16, 2015 (related document(s)#438) Filed by The Official Committee of Student Creditors. (Ward, Christopher)
July 13, 2015 Opinion or Order Filing 562 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#557). Omnibus Hearings scheduled for 8/13/2015 at 01:30 PM. Signed on 7/13/2015. (DJG)
July 13, 2015 Filing 561 The transcriber has requested a standing order for all hearings in this case for the period 7/13/15 to 7/27/15. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number 973-406-2250. (LAM)
July 13, 2015 Attorney Jeffrey R Waxman and Carl N. Kunz for EFN Merrillville Property LLC added to case Filed by EFN Merrillville Property LLC. (Kunz, Carl)
July 10, 2015 Filing 560 BNC Certificate of Mailing. (related document(s)#545) Notice Date 07/10/2015. (Admin.)
July 10, 2015 Filing 559 Affidavit of Service Regarding Notice of Amended Agenda of Matters Scheduled for Telephonic Hearing on July 9, 2015 at 2:00 P.M. (EDT [Docket No. 548]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#548) (Osborne, Brian) Modified docket text on 7/13/2015 (LMD).
July 10, 2015 Filing 558 Affidavit of Service Regarding Amended and Restated Affidavit and Disclosure Statement of Michael B. Goldstein on Behalf of Cooley LLP [Docket No. 540]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#540) (Osborne, Brian) Modified docket text on 7/13/2015 (LMD).
July 10, 2015 Filing 557 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Corinthian Colleges, Inc.. (Attachments: #1 Proposed Form of Order) (Steele, Amanda)
July 10, 2015 Filing 556 Certification of Counsel Regarding Order Approving the Employment and Retention of Polsinelli PC Nunc Pro Tunc to May 21, 2015, as Co-Counsel to the Official Committee of Student Creditors (related document(s)#436, #549) Filed by The Official Committee of Student Creditors. (Attachments: #1 Exhibit A) (Ward, Christopher)
July 10, 2015 Filing 555 Notice of Withdrawal of Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(A) and 105(A) and Granting Related Relief with corresponding supporting pleadings (related document(s)#363, #364, #365) Filed by The Official Committee of Student Creditors. (Attachments: #1 Exhibit A) (Ward, Christopher)
July 9, 2015 Filing 554 Notice of Withdrawal of Affidavit/Declaration of Mailing filed as Docket #551. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#551) (Osborne, Brian)
July 9, 2015 Filing 553 Affidavit of Service Regarding Third Supplemental Notice of Deadlines for Filing Proofs of Claim Against Debtors [Docket No. 431] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#431) (Osborne, Brian) Modified docket text on 7/10/2015 (LMD).
July 9, 2015 Filing 552 Affidavit of Service Regarding Fourth Supplemental Notice of Deadlines for Filing Proofs of Claim Against Debtors [Docket No. 431] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#431) (Osborne, Brian) Modified docket text on 7/10/2015 (LMD).
July 9, 2015 Filing 551 WITHDRAWN 7/10/2015 (related docket #554) Affidavit of Service Regarding Third Supplemental Notice of Deadlines for Filing Proofs of Claim Against Debtors [Docket No. 431] and Proof of Claim Form. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#431) (Osborne, Brian) Modified docket text on 7/10/2015 (LMD).
July 9, 2015 Filing 550 Affidavit of Service Regarding Notice of Agenda of Matters Scheduled for Telephonic Hearing on July 9, 2015 at 2:00 P.M. (EDT) [Docket No. 539]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#539) (Osborne, Brian) Modified docket text on 7/10/2015 (LMD).
July 9, 2015 Filing 549 Supplemental Declaration (First) of Christopher A. Ward, Esq. in Support of Application of the Official Committee of Student Creditors for an Order Under Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Polsinelli PC Nunc Pro Tunc to May 21, 2015, as Co-Counsel to the Official Committee of Student Creditors (related document(s)#436) Filed by The Official Committee of Student Creditors. (Ward, Christopher)
July 9, 2015 Filing 548 Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)#539) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/9/2015 at 02:00 PM at United States Bankruptcy Court, Alternate Meeting Site. (Terranova, Marisa)
July 9, 2015 Filing 547 Notice of Appearance Filed by State of Oregon, Department of Justice. (Attachments: #1 Certificate of Service) (Wade, Carolyn)
July 8, 2015 Filing 546 Affidavit of Service Regarding Notice of Withdrawal [Docket No. 534]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#534) (Osborne, Brian) Modified docket text on 7/8/2015 (LMD).
July 8, 2015 Filing 545 Transcript regarding Hearing Held 6/30/2015 RE: Omnibus. Remote electronic access to the transcript is restricted until 10/6/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number (973)406-2250.] (RE: related document(s) #481). Notice of Intent to Request Redaction Deadline Due By 7/15/2015. Redaction Request Due By 7/29/2015. Redacted Transcript Submission Due By 8/10/2015. Transcript access will be restricted through 10/6/2015. (BJM)
July 7, 2015 Filing 544 Affidavit/Declaration of Mailing Regarding the Proof of Publication of Notice of Deadline for the Filing of Proofs of Claim [Docket No. 431]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#431) (Osborne, Brian)
July 7, 2015 Filing 543 Declaration of Publication of Notice of Deadline for the Filing of Proofs of Claim [Docket No. 431]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#431) (Osborne, Brian) Modified docket text on 7/8/2015 (LMD).
July 7, 2015 Filing 542 Verification of Publication of Notice of Deadline for the Filing of Proofs of Claim [Docket No. 431]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#431) (Osborne, Brian) Modified docket text on 7/8/2015 (LMD).
July 7, 2015 Filing 541 Declaration of Publication of Notice of Deadline for the Filing of Proofs of Claim [Docket No. 431]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#431) (Osborne, Brian) Modified docket text on 7/8/2015 (LMD).
July 7, 2015 Filing 540 Amended Affidavit and Disclosure Statement of Michael B. Goldstein on Behalf of Cooley LLP (related document(s)#446) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
July 7, 2015 Filing 539 Agenda of Matters Scheduled for Telephonic Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/9/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Terranova, Marisa)
July 7, 2015 Filing 538 Affidavit of Service re: Debtor-In-Possession Monthly Operating Report for Filing Period May 4, 2015 - May 31, 2015. (related document(s)#513) Filed by Corinthian Colleges, Inc.. (Steele, Amanda) Modified docket text on 7/7/2015 (LMD).
July 6, 2015 Filing 537 Affidavit of Service re: Order Shortening Notice of Hearing on Disclosure Statement and Limiting Notice Thereof [Docket No. 523]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#523) (Osborne, Brian) Modified docket text on 7/7/2015 (LMD).
July 6, 2015 Filing 536 Affidavit of Service re: Debtors Motion for Entry of an Order Shortening Notice of Hearing on Disclosure Statement and Limiting Notice Thereof [Docket No. 522]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#522) (Osborne, Brian) Modified docket text on 7/7/2015 (LMD).
July 6, 2015 Filing 535 Affidavit of Service re: Debtors Motion for the Entry of an Order (A) Approving the Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan of Liquidation, (C) Approving the Forms of Ballot and Solicitation Materials, (D) Establishing Voting Record Date, (E) Fixing the Date, Time and Place for The Confirmation Hearing and the Deadline for Filing Objections Thereto, and (F) Approving Related Notice Procedures [Docket No. 521]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#521) (Osborne, Brian) Modified docket text on 7/7/2015 (LMD).
July 6, 2015 Filing 534 Notice of Withdrawal of Notice of Proposed Sale of Miscellaneous Assets Pursuant to Miscellaneous Asset Sale Procedures (related document(s)#497) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
July 6, 2015 Filing 533 Affidavit of Service Regarding Debtors Combined Disclosure Statement and Chapter 11 Plan of Liquidation [Docket No. 520]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#520) (Osborne, Brian) Modified docket text on 7/6/2015 (LMD).
July 6, 2015 Filing 532 Affidavit of Service Regarding Certification of Counsel Regarding Order (I) Authorizing Debtors to Enter into Consulting/Auction Agreement with Great American Global Partners, LLC and to Retain Great American Global Partners, LLC Under 11 U.S.C. 327(a): (II) Approving the Terms of the Consulting Agreement, (III) Authorizing Sale of Assets in Accordance with Agreement and (IV) Granting Certain Related Relief [Docket No. 515] and Order (I) Authorizing Debtors to Enter into Consulting/Auction Agreement with Great American Global Partners, LLC and to Retain Great American Global Partners, LLC Under 11 U.S.C 327(A); (II) Approving the Terms the Consulting Agreement, (III) Authorizing Sale of Assets in Accordance with Agreement and (IV) Granting Certain Related Relief [Docket No. 519]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#515, #519) (Osborne, Brian) Modified docket text on 7/6/2015 (LMD).
July 2, 2015 Filing 531 Affidavit of Service re: Debtor-In-Possession Monthly Operating Report for Filing Period May 4, 2015 - May 31, 2015 [Docket No. 513]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#513) (Osborne, Brian) Modified docket text on 7/6/2015 (LMD).
July 2, 2015 Filing 530 Affidavit of Service re: Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures [Docket No. 512]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#512) (Osborne, Brian) Modified docket text on 7/6/2015 (LMD).
July 2, 2015 Filing 529 Affidavit of Service Regarding Debtors Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to June 30, 2015 [Docket No. 511]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#511) (Osborne, Brian) Modified docket text on 7/2/2015 (LMD).
July 2, 2015 Filing 528 Affidavit of Service Regarding Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property [Docket No. 510]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#510) (Osborne, Brian) Modified docket text on 7/2/2015 (LMD).
July 2, 2015 Filing 527 Affidavit of Service Regarding Affidavit and Disclosure Statement of Diana A. Scherer, on Behalf of Diana A. Scherer, Attorney at Law [Docket No. 507]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#507) (Osborne, Brian) Modified docket text on 7/2/2015 (LMD).
July 2, 2015 Filing 526 Affidavit of Service Regarding Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective Nunc Pro Tunc to June 2, 2015 [Docket No. 505]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#505) (Osborne, Brian) Modified docket text on 7/2/2015 (LMD).
July 2, 2015 Filing 525 Affidavit of Service Regarding Second Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 504]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#504) (Osborne, Brian) Modified docket text on 7/2/2015 (LMD).
July 2, 2015 Filing 524 Notice of Appearance Filed by Shaco, Inc.. (Guerke, Kevin)
July 2, 2015 Opinion or Order Filing 523 Order Shortening Notice of Hearing on Disclosure Statement and Limiting Notice Thereof. (related document(s)#521, #522) Order Signed on 7/2/2015. (LMD)
July 1, 2015 Filing 522 Debtors' Motion for Entry of an Order Shortening Notice of Hearing on Disclosure Statement and Limiting Notice Thereof. (related document(s)#521) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 7/2/2015 (LMD).
July 1, 2015 Filing 521 Debtor's Motion for the Entry of an Order (A) Approving the Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan of Liquidation, (C) Approving the Forms of Ballot and Solicitation Materials, (D) Establishing Voting Record Date, (E) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (F) Approving Related Notice Procedures. (related document(s)#520) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/22/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/15/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Steele, Amanda) Modified docket text on 7/2/2015 (LMD).
July 1, 2015 Filing 520 Combined Disclosure Statement and Chapter 11 Plan of Liquidation Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A) (Collins, Mark) Modified Text on 7/2/2015 (LB).
July 1, 2015 Opinion or Order Filing 519 Order (I) Authorizing Debtors To Enter Into Consulting/Auction Agreement With Great American Global Partners, LLC And To Retain Great American Global Partners, LLC, (II) Approving The Terms The Consulting Agreement; (III) Authorizing Sale Of Assets In Accordance With Agreement And (IV) Granting Related Relief. (Related Doc #375)(related document(s)#515) Order Signed on 7/1/2015. (BJM)
July 1, 2015 Filing 518 Affidavit of Service Regarding Order Authorizing the Debtors to (A) Assume Employment Agreements with PricewaterhouseCoopers, LLP and (B) Employ and Retain PricewaterhouseCoopers, LLP as Tax Advisor Nunc Pro Tunc to the Petition Date [Docket No. 496]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#496) (Osborne, Brian) Modified docket text on 7/1/2015 (LMD).
July 1, 2015 Filing 517 Affidavit of Service Regarding Supplemental Order Authorizing the Payment of Certain Dental Benefit Expenses [Docket No. 489]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#489) (Osborne, Brian) Modified docket text on 7/1/2015 (LMD).
July 1, 2015 Filing 516 Affidavit of Service Regarding Order (I) Establishing Procedures for Selling Miscellaneous Assets and (II) Granting Certain Related Relief [Docket No. 488]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#488) (Osborne, Brian) Modified docket text on 7/1/2015 (LMD).
July 1, 2015 Filing 515 Certification of Counsel Regarding Order (I) Authorizing Debtors to Enter Into Consulting/Auction Agreement with Great American Global Partners, LLC and to Retain Great American Global Partners, LLC Under 11 U.S.C. 327(a); (II) Approving the Terms of the Consulting Agreement, (III) Authorizing Sale of Assets in Accordance with Agreement and (IV) Granting Certain Related Relief (related document(s)#375, #459) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda)
July 1, 2015 Filing 514 Hearing Held/Court Sign-In Sheet (related document(s)#468, #481) (LMD)
June 30, 2015 Filing 513 Debtor-In-Possession Monthly Operating Report for Filing Period May 4, 2015 - May 31, 2015 Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 30, 2015 Filing 512 Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures. Filed by Corinthian Colleges, Inc.. Objections due by 7/7/2015. (Attachments: #1 Exhibit A) (Steele, Amanda) Modified docket text on 7/1/2015 (LMD).
June 30, 2015 Filing 511 Debtors' Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to June 30, 2015. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/22/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/14/2015. (Attachments: #1 Notice #2 Exhibit A) (Terranova, Marisa) Modified docket text on 7/1/2015 (LMD).
June 30, 2015 Filing 510 Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 7/1/2015 (LMD).
June 30, 2015 Filing 509 Notice of Withdrawal of Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property (related document(s)#508) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 30, 2015 Filing 508 WITHDRAWN 7/1/2015 (related docket #509)Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda) Modified docket text on 7/1/2015 (LMD).
June 30, 2015 Filing 507 Affidavit and Disclosure Statement of Diana A. Scherer, on Behalf of Diana A. Scherer, Attorney at Law Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
June 30, 2015 Filing 506 Affidavit of Service re: Notice of Proposed Sale of Miscellaneous Assets Pursuant to the Miscellaneous Asset Sale Procedures [Docket No. 497]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#497) (Osborne, Brian) Modified docket text on 7/1/2015 (LMD).
June 30, 2015 Opinion or Order Filing 505 Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective Nunc Pro Tunc to June 2, 2015.(related document(s)#378) Order Signed on 6/30/2015. (Attachments: #1 Exhibit 1) (NAB)
June 30, 2015 Opinion or Order Filing 504 Order (SECOND) (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief. (related document(s)#171) Order Signed on 6/30/2015. (Attachments: #1 Exhibit 1) (NAB)
June 30, 2015 Filing 503 Request for Removal from Mailing List Filed by U.S. Bank National Association. (Darcy, David)
June 30, 2015 Filing 502 Request for Removal from Mailing List Filed by U.S. Bank National Association. (Babu, Debra)
June 30, 2015 Filing 501 Affidavit and Disclosure of Adam Alexander in Support of Debtors' Motion for Entry of an Order (I) Authorizing Debtors to Enter Into Consulting/Auction Agreement with Great American Global Partners, LLC and Approving the Terms Thereof, (II) Authorizing the Sale of Assets in Accordance with Agreement and (III) Granting Certain Related Relief (related document(s)#375) Filed by Corinthian Colleges, Inc.. (Merchant, Michael)
June 30, 2015 Filing 500 Affidavit of Service Regarding Notice of Agenda of Matters Scheduled for Hearing on June 30, 2015 at 1:00 P.M. (EDT) [Docket No. 481]. Filed by Rust Consulting/Omni Bankruptcy. (related document(s)#481) (Osborne, Brian) Modified docket text on 6/30/2015 (LMD).
June 30, 2015 Opinion or Order Filing 499 Order Granting Motion for Admission pro hac vice of Thomas G. King, Esquire (Related Doc #491) (related document(s)#491) Order Signed on 6/30/2015. (DJG)
June 30, 2015 Filing 498 Minute Sheet 341 Meeting Held and Continued until July 22, 2015 at 10:00 a.m. (Prevailing Eastern Time) at the J.C. Caleb Boggs Federal Building, 844 North King Street, Room 2207, 2nd Floor, Wilmington, DE Filed by United States Trustee. 341(a) meeting to be held on 7/22/2015 at 10:00 AM (check with U.S. Trustee for location). (Schepacarter, Richard)
June 30, 2015 Filing 497 WITHDRAWN 7/7/2015 (related docket #534) Notice of Proposed Sale of Miscellaneous Assets Pursuant to Miscellaneous Asset Sale Procedures. Filed by Corinthian Colleges, Inc.. Objections due by 7/2/2015. (Steele, Amanda) Modified docket text on 6/30/2015 (LMD). Modified docket text on 7/7/2015 (LMD).
June 29, 2015 Opinion or Order Filing 496 Order Authorizing the Debtors to (A) Assume Employment Agreements with PricewaterhouseCoopers, LLP and (B) Employ and Retain PricewaterhouseCoopers, LLP as Tax Advisor Nunc Pro Tunc to the Petition Date. (related document(s)#268, #487) Order Signed on 6/29/2015. (LMD)
June 29, 2015 Filing 495 Notice of Withdrawal of the Joinder of Rochester Gas and Electric Corporation To the Objection of Salt River Project and Southern California Edison Company To the Debtors' Motion For Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Approving the Debtors' Proposed Form of Adequate Assurance of Payment For Utilities; and (III) Establishing Procedures For Resolving Objections To the Debtors' Proposed Form of Adequate Assurance (related document(s)#6, #142, #160) Filed by Rochester Gas and Electric Corporation. (Attachments: #1 Certificate of Service) (Demmy, John)
June 29, 2015 Filing 494 Notice of Withdrawal of Objection of Salt River Project and Southern California Edison Company To the Debtors' Motion For Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Approving the Debtors' Proposed Form of Adequate Assurance of Payment For Utilities; and (III) Establishing Procedures For Resolving Objections To the Debtors' Proposed Form of Adequate Assurance (related document(s)#6, #142) Filed by Salt River Project, Southern California Edison Company. (Attachments: #1 Certificate of Service) (Demmy, John)
June 29, 2015 Filing 493 WITHDRAWN 6/29/2015 (related docket #493) Notice of Withdrawal of Joinder to the Objection of Salt River Project and Southern California Edison Company To the Debtors' Motion For Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Approving the Debtors' Proposed Form of Adequate Assurance of Payment For Utilities; and (III) Establishing Procedures For Resolving Objections To the Debtors' Proposed Form of Adequate Assurance. (related document(s)#151) Filed by Pennsylvania Electric Company. (Attachments: #1 Certificate of Service) (Taylor, William) Modified docket text on 6/29/2015 (LMD).
June 29, 2015 Filing 492 Affidavit of Service Regarding Notice of Agenda of Matters Scheduled for Hearing on June 30, 2015 at 1:00 P.M. (EDT) [Docket No. 481]. Filed by Omni Management Group, LLC. (related document(s)#481) (Osborne, Brian) Modified docket text on 6/29/2015 (LMD).
June 29, 2015 Filing 491 Motion to Appear pro hac vice of Thomas G. King, Esq. of the law firm of Kreis, Enderle, Hudgins & Borsos, PC. Receipt Number 1747267, Filed by Westmain 2000, LLC. (Mayer, Katharine)
June 29, 2015 Filing 490 Notice of Appearance Filed by Westmain 2000, LLC. (Attachments: #1 Certificate of Service) (Mayer, Katharine)
June 29, 2015 Opinion or Order Filing 489 Order (Supplemental) Authorizing the Payment of Certain Dental Benefit Expenses. (related document(s)#393, #472) Order Signed on 6/29/2015. (LMD)
June 29, 2015 Opinion or Order Filing 488 Order (I) Establishing Procedures for Selling Miscellaneous Assets and (II) Granting Certain Related Relief. (related document(s)#283, #462) Order Signed on 6/29/2015. (Attachments: #1 Exhibit "1") (LMD)
June 29, 2015 Filing 487 Certification of Counsel Regarding Order Authorizing the Debtors to (A) Assume Employment Agreements with PricewaterhouseCoopers, LLP and (B) Employ and Retain PricewaterhouseCoopers, LLP as Tax Advisor Nunc Pro Tunc to the Petition Date (related document(s)#268) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
June 29, 2015 Filing 486 The transcriber has requested a standing order for all hearings in this case for the period 6/29/2015 to 7/13/2015. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM)
June 29, 2015 Attorney Thomas G. King and Katharine L. Mayer for Westmain 2000, LLC added to case Filed by Westmain 2000, LLC. (Mayer, Katharine)
June 26, 2015 Filing 485 Affidavit of Service Regarding Notice of Partial Continuance of the Committee of Student Creditors Motion for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(A) and 105(A) and Granting Related Relief [Docket No. 470]. Filed by Omni Management Group, LLC. (related document(s)#470) (Osborne, Brian) Modified docket text on 6/26/2015 (LMD).
June 26, 2015 Filing 484 Affidavit of Service Regarding Notice of Modified Hearing Time [Docket No. 468]. Filed by Omni Management Group, LLC. (related document(s)#468) (Osborne, Brian) Modified docket text on 6/26/2015 (LMD).
June 26, 2015 Filing 483 Affidavit of Service Regarding First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from May 4, 2015 through May 31, 2015 [Docket No. 467]. Filed by Omni Management Group, LLC. (related document(s)#467) (Osborne, Brian) Modified docket text on 6/26/2015 (LMD).
June 26, 2015 Filing 482 Affidavit of Service Regarding Debtors Response to the Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(A) and 105(A) and Granting Related Relief [Docket No. 465] and Debtors Request for Judicial Notice of Documents Relevant to Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(A) and 105(A) and Granting Related Relief [Docket No. 466]. Filed by Omni Management Group, LLC. (related document(s)#465, #466) (Osborne, Brian) Modified docket text on 6/26/2015 (LMD).
June 26, 2015 Filing 481 Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/30/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Terranova, Marisa)
June 26, 2015 Filing 480 Certificate of Service (related document(s)#479) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
June 26, 2015 Filing 479 Monthly Application for Compensation (First) of The Rosner Law Group LLC, as Delaware Counsel to The Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the period May 13, 2015 to May 31, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 7/17/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Certification #4 Notice) (Klein, Julia)
June 26, 2015 Filing 478 Supplemental Request for Judicial Notice in Support of Committee of Student Creditors' Omnibus Reply To Objection And Response To Motion For An Order Applying The Automatic Stay Pursuant To 11 U.S.C. 362(a) and 105(a). (related document(s)#477) Filed by The Official Committee of Student Creditors. (Ward, Christopher) Modified docket text on 6/26/2015 (LMD).
June 26, 2015 Filing 477 Committee of Student Creditors' Omnibus Reply to Objection and Response to Motion for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(a) and 105(a) and Granting Related Relief. (related document(s)#363) Filed by The Official Committee of Student Creditors (Ward, Christopher) Modified docket text on 6/26/2015 (LMD).
June 25, 2015 Filing 476 Affidavit of Service (Second Supplemental) re: Notice of Deadlines for Filing Proofs of Claim Against Debtors [Docket No. 431] and Proof of Claim Form. Filed by Omni Management Group, LLC. (related document(s)#431) (Osborne, Brian) Modified docket text on 6/26/2015 (LMD).
June 25, 2015 Filing 475 Affidavit of Service (Supplemental) re: Notice of Deadline for the Filing of Proofs of Claim Against Corinthian Colleges, Inc. and its affiliates (General Bar Date is July 20, 2015). Filed by Omni Management Group, LLC. (related document(s)#431) (Osborne, Brian) Modified docket text on 6/26/2015 (LMD).
June 25, 2015 Filing 474 Affidavit of Service re: Notice of Deadlines for Filing Proofs of Claim Against Debtors [Docket No. 431] and Proof of Claim Form. Filed by Omni Management Group, LLC. (related document(s)#431) (Osborne, Brian) Modified docket text on 6/26/2015 (LMD).
June 25, 2015 Filing 473 Monthly Application for Compensation (First) of Brown Rudnick LLP, as Counsel for the Official Committee of Unsecured Creditors for Payment of Interim Compensation and for Reimbursement of Disbursements Incurred. for the period May 13, 2015 to May 31, 2015. Filed by The Official Committee of Unsecured Creditors. Objection Deadline: July 16, 2015 at 4:00 p.m. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice) (Klein, Julia) Modified docket text on 6/26/2015 (LMD). Modified docket text on 6/26/2015 (LMD).
June 25, 2015 Filing 472 Certificate of No Objection Regarding Debtors' Supplemental Motion for Entry of an Order Authorizing the Payment of Certain Dental Benefit Expenses (related document(s)#393) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda)
June 25, 2015 Filing 471 Certificate of Service (related document(s)#469) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
June 24, 2015 Filing 470 Notice of Partial Continuance of the Committee of Student Creditors' Motion for an Order Applying the Automatic Stay. (related document(s)#363) Filed by The Official Committee of Student Creditors Hearing scheduled for 8/26/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit) (Ward, Christopher) Modified docket text on 6/25/2015 (LMD).
June 24, 2015 Filing 469 Monthly Application for Compensation (First) of Gavin/Solmonese LLC, as Financial Advisor to the Official Committee of Unsecured Creditors for the period May 13, 2015 to May 31, 2015 Filed by The Official Committee of Unsecured Creditors. Objections due by 7/15/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice) (Leonhardt, Scott)
June 24, 2015 Filing 468 Notice of Modified Hearing Time. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/30/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Terranova, Marisa) Modified docket text on 6/25/2015 (LMD).
June 24, 2015 Filing 467 Monthly Application for Compensation (First) for the period May 4, 2015 to May 31, 2015 Filed by Richards, Layton & Finger, P.A.. Objections due by 7/15/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Terranova, Marisa)
June 24, 2015 Filing 466 Debtors' Request for Judicial Notice of Documents Relevant to Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(a) and 105(a) and Granting Related Relief. (related document(s)#363, #465) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (Collins, Mark) Modified docket text on 6/24/2015 (LMD).
June 24, 2015 Filing 465 Response to the Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(a) and 105 (a) and Granting Related Relief (related document(s)#363) Filed by Corinthian Colleges, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G) (Collins, Mark)
June 24, 2015 Filing 464 Certificate of Service. (related document(s)#459) Filed by United States Trustee. (Fox, Timothy) Modified docket text on 6/24/2015 (LMD).
June 23, 2015 Filing 463 Affidavit of Service Regarding Affidavit and Disclosure Statement of Michael B. Goldstein on Behalf of Cooley LLP [Docket No. 446]. Filed by Omni Management Group, LLC. (related document(s)#446) (Osborne, Brian) Modified docket text on 6/24/2015 (LMD).
June 23, 2015 Filing 462 Certification of Counsel Regarding Order (I) Establishing Procedures for Selling Miscellaneous Assets and (II) Granting Certain Related Relief (related document(s)#283) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda)
June 23, 2015 Filing 461 Objection (Corrected) Of United States To Motion Of The Committee Of Student Creditors For An Order Applying The Automatic Stay Pursuant To 11 U.S.C. 362(A) And 105(A) And Granting Related Relief (related document(s)#363, #460) Filed by United States on behalf of U.S. Department of Education (Attachments: #1 Declaration Declaration of Jeff Appel #2 Exhibit Ex. 1A #3 Exhibit Ex. 1B #4 Exhibit Ex 1C #5 Exhibit Ex 1D #6 Exhibit Ex 1E #7 Exhibit Ex. 1F) (Randolph, Lloyd) Modified on 6/24/2015 (LB).
June 23, 2015 Filing 460 Objection of United States to Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(A) AND 105(A) and Granting Related Relief. (related document(s)#363) Filed by United States on behalf of U.S. Department of Education (Attachments: #1 Declaration Declaration of Jeff Appel #2 Exhibit Ex A #3 Exhibit Ex B #4 Exhibit Ex C #5 Exhibit D #6 Exhibit E #7 Exhibit F) (Randolph, Lloyd) Modified docket text on 6/24/2015 (LMD).
June 23, 2015 Filing 459 United States Trustee's Objection to Debtors Motion for Entry of an Order (I) Authorizing Debtors to Enter Into Consulting/Auction Agreement with Great American Global Partners, LLC and Approving the Terms Thereof, (II) Authorizing Sale of Assets in Accordance with Agreement and (III) Granting Certain Related Relief. (related document(s)#375) Filed by United States Trustee (Fox, Timothy) Modified docket text on 6/24/2015 (LMD).
June 23, 2015 Opinion or Order Filing 458 Order Authorizing the Employment and Retention of the Rosner Law Group LLC as Delaware Counsel to Creditors' Committee Nunc Pro Tunc to May 13, 2015. (related document(s)#256, #424) Order Signed on 6/23/2015. (LMD)
June 23, 2015 Opinion or Order Filing 457 Order Authorizing Employment and Retention of Gavin/Solmonese LLC Nunc Pro Tunc to May 13, 2015 as Financial Advisor to The Official Committee of Unsecured Creditors. (related document(s)#255, #426) Order Signed on 6/23/2015. (LMD)
June 23, 2015 Opinion or Order Filing 456 Order Approving Motion for Admission pro hac vice of Dustin P. Branch(Related Doc #444) Order Signed on 6/23/2015. (LCo)
June 23, 2015 Opinion or Order Filing 455 Order Granting Motion for Admission pro hac vice of Mark Rosenbaum, Esquire (Related Doc #418) (related document(s)#418) Order Signed on 6/23/2015. (DJG)
June 23, 2015 Opinion or Order Filing 454 Order Granting Motion for Admission pro hac vice of Brian D. Huben, Esquire (Related Doc #435) (related document(s)#435) Order Signed on 6/23/2015. (DJG)
June 23, 2015 Filing 453 Notice of Appearance Filed by United States on behalf of U.S. Department of Education. (Kresse, John)
June 23, 2015 Filing 452 Objection to Debtors' First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective Nunc Pro Tunc to June 2, 2015. (related document(s)#378) Filed by Mara Schteinschraber (LMD)
June 23, 2015 Filing 451 Objection to Debtors' First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective Nunc Pro Tunc to June 2, 2015. (related document(s)#378) Filed by Edwin Nelson Wilkins Jr. (LMD)
June 23, 2015 Opinion or Order Filing 450 Order Authorizing Employment and Retention of Brown Rudnick LLP as Co-Counsel for The Official Committee of Unsecured Creditors of Corinthian Colleges, Inc., Nunc Pro Tunc to May 13, 2015. (related document(s)#254, #425) Order Signed on 6/23/2015. (LMD)
June 23, 2015 Filing 449 Affidavit of Service Regarding Application of the Official Committee of Student Creditors for an Order Under Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Polsinelli PC Nunc Pro Tunc to May 21, 2015, as Co-Counsel to the Official Committee of Student Creditors [Docket No. 436], Application of the Committee of Student Creditors for an Order Under Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Public Counsel as Counsel to the Committee of Student Creditors Nunc Pro Tunc to May 16, 2015 [Docket No. 437] and Application of the Committee of Student Creditors for an Order Under Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Robins Kaplan LLP as Counsel to the Committee of Student Creditors Nunc Pro Tunc to May 16, 2015 [Docket No. 438]. Filed by Omni Management Group, LLC. (related document(s)#436, #437, #438) (Osborne, Brian) Modified docket text on 6/23/2015 (LMD).
June 23, 2015 Filing 448 Affidavit of Service Regarding Notice of Modified Hearing Time [Docket No. 430]. Filed by Omni Management Group, LLC. (related document(s)#430) (Osborne, Brian) Modified docket text on 6/23/2015 (LMD).
June 23, 2015 Filing 447 Affidavit of Service Regarding Order Pursuant to 11 U.S.C. 501, 502, 503 and 1111(A), Fed. R. Bankr. P. 2002 and 3003(C)(3) and Del. Bankr. L.R. 2002-1(E) Establishing Bar Dates for Filing Claims and Approving Form and Manner of Notice Thereof [Docket No. 429]. Filed by Omni Management Group, LLC. (related document(s)#429) (Osborne, Brian) Modified docket text on 6/23/2015 (LMD).
June 22, 2015 Filing 446 Affidavit and Disclosure Statement of Michael B. Goldstein on Behalf of Cooley LLP Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
June 19, 2015 Filing 445 Objection of Local Texas Tax Authorities including Tarrant County, Bexar County and Dallas County (related document(s)#283) Filed by Bexar County, Dallas County (Weller, Helen)
June 19, 2015 Filing 444 Motion to Appear pro hac vice of Dustin P. Branch. Receipt Number 1658480, Filed by Watt Management Company. (Heilman, Leslie)
June 19, 2015 Filing 443 Request for Service of Notices Filed by U.S. Bank National Association. (Darcy, David)
June 19, 2015 Filing 442 Request for Service of Notices Filed by U.S. Bank National Association. (Babu, Debra)
June 19, 2015 Filing 441 Affidavit of Service Regarding First Compensation and Staffing Report of FTI Consulting, Inc for the Period of May 4, 2015 through May 31, 2015 [Docket No. 427]. Filed by Omni Management Group, LLC. (related document(s)#427) (Osborne, Brian) Modified docket text on 6/19/2015 (LMD).
June 19, 2015 Filing 440 Affidavit of Service Regarding Affidavit and Disclosure Statement of Keith Zakarin on Behalf of Duane Morris LLP [Docket No. 423]. Filed by Omni Management Group, LLC. (related document(s)#423) (Osborne, Brian) Modified docket text on 6/19/2015 (LMD).
June 19, 2015 Filing 439 Affidavit of Service Regarding Certification of Counsel Regarding Order Pursuant to 11 U.S.C. 501, 502, 503 and 1111(A), Fed. R. Bankr. P. 2002 and 3003(C)(3) and Del. Bankr. L.R. 2002-1(E) Establishing Bar Dates for Filing Claims and Approving Form and Manner of Notice Thereof [Docket No. 420]. Filed by Omni Management Group, LLC. (related document(s)#420) (Osborne, Brian) Modified docket text on 6/19/2015 (LMD).
June 18, 2015 Filing 438 Application/Motion to Employ/Retain Robins Kaplan LLP as Counsel to the Official Committee of Student Creditors Filed by The Official Committee of Student Creditors. Hearing scheduled for 7/22/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/2/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Ward, Christopher)
June 18, 2015 Filing 437 Application/Motion to Employ/Retain Public Counsel as Counsel to the Committee of Student Creditors Nunc Pro Tunc to May 16, 2015 Filed by The Official Committee of Student Creditors. Hearing scheduled for 7/22/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/2/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Ward, Christopher)
June 18, 2015 Filing 436 Application/Motion to Employ/Retain Polsinelli PC as Co-Counsel to the Official Committee of Student Creditors, Nunc Pro Tunc to May 21, 2015 Filed by The Official Committee of Student Creditors. Hearing scheduled for 7/22/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/2/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Proposed Form of Order) (Ward, Christopher)
June 18, 2015 Filing 435 Motion to Appear pro hac vice of Brian D. Huben. Receipt Number 1678531, Filed by Watt Management Company. (Heilman, Leslie)
June 18, 2015 Filing 434 Affidavit of Service re: Sealed Schedules. (related document(s)#411, #412, #413, #414, #415, #416) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 6/19/2015 (LMD).
June 18, 2015 Filing 433 Request for Service of Notices. Filed by Karen Brown. (LMD)
June 18, 2015 Filing 431 Notice of Deadlines for Filing Proofs of Claim Against Debtors. Filed by Corinthian Colleges, Inc.. Proofs of Claims due by 7/20/2015. (Terranova, Marisa) Modified docket text on 6/18/2015 (LMD).
June 18, 2015 Filing 430 Notice of Modified Hearing Time. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/22/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda) Modified docket text on 6/18/2015 (LMD).
June 18, 2015 Opinion or Order Filing 429 Order Pursuant to 11 U.S.C. 501, 502, 503 and 1111(a), Fed. R. Bankr. P. 2002 and 3003(c)(3) and Del. Bankr. L.R. 2002-1(e) Establishing Bar Dates for Filing Claims and Approving Form an Manner of Notice Thereof. (related document(s)#374, #420) Proofs of Claims due by 11/2/2015. Signed on 6/18/2015. (Attachments: #1 Exhibit "1") (LMD)
June 17, 2015 Filing 428 BNC Certificate of Mailing. (related document(s)#410) Notice Date 06/17/2015. (Admin.)
June 17, 2015 Filing 427 Monthly Staffing Report for Filing Period (First Compensation and Staffing Report of FTI Consulting, Inc. for the Period of May 4, 2015 through May 31, 2015) Filed by FTI Consulting, Inc.. Objections due by 7/7/2015. (Attachments: #1 Exhibit 1) (Terranova, Marisa)
June 17, 2015 Filing 426 Certification of Counsel Submitting Revised Proposed Form of Order Authorizing Employment and Retention of Gavin/Solmonese LLC Nunc Pro Tunc to May 13, 2015 as Financial Advisor to The Official Committee of Unsecured Creditors (related document(s)#255) Filed by The Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit A (Revised Retention Order) #2 Exhibit B (Blackline of the Revised Retention Order)) (Leonhardt, Scott)
June 17, 2015 Filing 425 Certification of Counsel Submitting Revised Proposed Form of Order Authorizing Employment and Retention of Brown Rudnick LLP as Co-Counsel for The Official Committee of Unsecured Creditors of Corinthian Colleges, Inc., Nunc Pro Tunc to May 13, 2015 (related document(s)#254) Filed by The Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit A (Revised Retention Order) #2 Exhibit B (Blackline of the Revised Retention Order)) (Leonhardt, Scott)
June 17, 2015 Filing 424 Certification of Counsel Submitting Revised Proposed Form of Order Authorizing the Employment and Retention of the Rosner Law Group LLC as Delaware Counsel to Creditors' Committee Nunc Pro Tunc to May 13, 2015 (related document(s)#256) Filed by The Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit A (Revised Retention Order) #2 Exhibit B (Blackline of the Revised Retention Order)) (Klein, Julia)
June 17, 2015 Filing 423 Affidavit and Disclosure Statement of Keith Zakarin on Behalf of Duane Morris LLP Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
June 17, 2015 Filing 422 Affidavit of Service Regarding Affidavit and Disclosure Statement of Evan C. Borges, on Behalf of Greenberg Gross, LLP [Docket No. 395]. Filed by Omni Management Group, LLC. (related document(s)#395) (Osborne, Brian) Modified docket text on 6/18/2015 (LMD).
June 17, 2015 Filing 421 Affidavit of Service Regarding Debtors Amended Motion for Order Authorizing the Debtors to File Under Seal Certain Schedules and Statements of Financial Affairs and a Redacted Version of the Creditor Matrix [Docket No. 417]. Filed by Omni Management Group, LLC. (related document(s)#417) (Osborne, Brian) Modified docket text on 6/18/2015 (LMD).
June 17, 2015 Filing 420 Certification of Counsel Regarding Order Pursuant to 11 U.S.C. 501, 502, 503 and 1111(a), Fed. R. Bankr. P. 2002 and 3003(c)(3) and Del. Bankr. L.R. 2002-1(e) Establishing Bar Dates for Filing Claims and Approving Form an Manner of Notice Thereof (related document(s)#374) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
June 16, 2015 Filing 432 Request for Service of Notices. Filed by Old Orchard Acquisition Partners, LLC. (LMD)
June 16, 2015 Filing 419 Limited Objection of Watt Management Company to The Debtors' Second Motion for Entry of an Order (i) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (ii) Approving the Abandonment of Any Personal Property Remaining at the Lease Locations; and (iii) Granting Certain Related Relief (related document(s)#171) Filed by Watt Management Company (Attachments: #1 Certificate of Service) (Heilman, Leslie)
June 16, 2015 Filing 418 Motion to Appear pro hac vice of Mark Rosenbaum of Public Counsel. Receipt Number 1740296, Filed by The Official Committee of Student Creditors. (Katona, Shanti)
June 15, 2015 Filing 417 Debtors' Amended Motion for Order Authorizing the Debtors to File Under Seal Certain Schedules and Statements of Financial Affairs and Redacted Version of the Creditor Matrix. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/22/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/29/2015. (Attachments: #1 Notice #2 Exhibit A) (Terranova, Marisa) Modified docket text on 6/15/2015 (LMD).
June 15, 2015 Filing 416 [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Sequoia Education, Inc., 15-10974) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 415 [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Heald College, LLC, 15-10969) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 414 [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Everest College Phoenix, Inc., 15-10960) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 413 [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Rhodes Business Group, Inc., 15-10959) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 412 [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Rhodes Colleges, Inc., 15-10957) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 411 [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Corinthian Schools, Inc., 15-10955) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 410 Transcript regarding Hearing Held 06/08/2015 RE: Omnibus. Remote electronic access to the transcript is restricted until 9/14/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number (973)406-2250.] Notice of Intent to Request Redaction Deadline Due By 6/22/2015. Redaction Request Due By 7/6/2015. Redacted Transcript Submission Due By 7/16/2015. Transcript access will be restricted through 9/14/2015. (related document(s)#275) (GM)
June 15, 2015 Filing 409 Affidavit of Service re: Affidavit and Disclosure Statement of Andor D. Terner, on Behalf of O'Melveny & Myers LLP [Docket No. 394]. Filed by Omni Management Group, LLC. (related document(s)#394) (Osborne, Brian) Modified docket text on 6/15/2015 (LMD).
June 15, 2015 Filing 408 Affidavit of Service re: Debtors Supplemental Motion for Entry of an Order Authorizing the Payment of Certain Dental Benefit Expenses [Docket No. 393]. Filed by Omni Management Group, LLC. (related document(s)#393) (Osborne, Brian) Modified docket text on 6/15/2015 (LMD).
June 15, 2015 Filing 407 Notice of Withdrawal of [Sealed] Schedules of Assets and Liabilities Regarding Sequoia Education, Inc. (related document(s)#317) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 406 Notice of Withdrawal of [Sealed] Schedules of Assets and Liabilities Regarding Heald College, LLC (related document(s)#311) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 405 Notice of Withdrawal of [Sealed] Schedules of Assets and Liabilities Regarding Everest College Phoenix, Inc. (related document(s)#305) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 404 Notice of Withdrawal of [Sealed] Schedules of Assets and Liabilities Regarding Rhodes Business Group, Inc. (related document(s)#302) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 403 Notice of Withdrawal of [Sealed] Schedules of Assets and Liabilities Regarding Rhodes Colleges, Inc. (related document(s)#298) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 402 Notice of Withdrawal of [Sealed] Schedules of Assets and Liabilities Regarding Corinthian Schools, Inc. (related document(s)#293) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 15, 2015 Filing 401 The transcriber has requested a standing order for all hearings in this case for the period 6/15/2015 to 6/29/2015. To obtain a copy of a transcript contact the transcriber eScribers . Telephone number (973)406-2250. (GM)
June 12, 2015 Filing 400 Notice of Appearance Filed by Bexar County. (Aelvoet, David)
June 12, 2015 Filing 399 Minute Sheet 341 Meeting Held and Continued TO SET DATE Filed by United States Trustee. 341(a) meeting to be held on 6/30/2015 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 5209, Wilmington, Delaware. (United States Trustee)
June 12, 2015 Filing 398 Notice of Appearance Filed by Jones Lang LaSalle Americas, Inc.. (Frank, Joseph)
June 12, 2015 Filing 397 Affidavit of Service re: Order (I) Shortening the Objection Period for Debtors Motion Pursuant to 11 U.S.C. 501, 502, 503 and 1111(a), Fed R. Bankr. P. 2002 and 3003(c)(3) and Del. Bankr. L.R. 2002-1(e) for Order Establishing Bar Dates for Filing Claims and Approving Form and Manner of Notice thereof and (II) Waiving Waiting Period Set Forth in Del. Bankr. L.R. 9013-1(j) [Docket No. 389]. Filed by Omni Management Group, LLC. (related document(s)#389) (Osborne, Brian) Modified docket text on 6/12/2015 (LMD).
June 12, 2015 Filing 396 Supplemental Affidavit of Service re: Notice of Commencement of Chapter 11 Cases, Meeting of Creditors and Fixing of Certain Dates [Docket No. 33]. Filed by Omni Management Group, LLC. (related document(s)#33) (Osborne, Brian) Modified docket text on 6/12/2015 (LMD).
June 12, 2015 Filing 395 Affidavit and Disclosure Statement of Evan C. Borges, on Behalf of Greenberg Gross, LLP Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
June 12, 2015 Attorney Reed A. Heiligman and Joseph D. Frank for Jones Lang LaSalle Americas, Inc. added to case Filed by Jones Lang LaSalle Americas, Inc.. (Frank, Joseph)
June 11, 2015 Filing 394 Affidavit and Disclosure Statement of Andor D. Terner, on Behalf of O'Melveny & Myers LLP Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 11, 2015 Filing 393 Debtors' Supplemental Motion for Entry of an Order Authorizing the Payment of Certain Dental Benefit Expenses. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/23/2015. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 6/12/2015 (LMD).
June 11, 2015 Filing 392 Affidavit of Service re: Debtors First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective Nunc Pro Tunc to June 2, 2015 [Docket No. 378]. Filed by Omni Management Group, LLC. (related document(s)#378) (Osborne, Brian) Modified docket text on 6/12/2015 (LMD).
June 11, 2015 Filing 391 Affidavit of Service re: Debtors Motion for Entry of an Order (I) Authorizing Debtors to Enter into Consulting/Auction Agreement with Great American Global Partners, LLC and Approving the Terms Thereof, (II) Authorizing Sale of Assets in Accordance with Agreement and (III) Granting Certain Related Relief [Docket No. 375]. Filed by Omni Management Group, LLC. (related document(s)#375) (Osborne, Brian) Modified docket text on 6/12/2015 (LMD).
June 11, 2015 Filing 390 Request for Service of Notices Filed by Iron Mountain Information Management, LLC. (Attachments: #1 Certificate of Service) (Corrigan, Joseph)
June 11, 2015 Opinion or Order Filing 389 Order (I) Shortening the Objection Period for Debtors' Motion Pursuant to 11 U.S.C. 501, 502, 503 and 1111(a), Fed. R. Bankr. P. 2002 and 3003(c)(3) and Del. Bankr. L.R. 2002-1(e) for Order Establishing Bar Dates for Filing Claims and Approving Form and Manner of Notice Thereof and (II) Waiving Waiting Period Set Forth in Del. Bankr. L.R. 9013-1(j)).(related document(s)#374, #377) Order Signed on 6/11/2015. (LMD)
June 11, 2015 Filing 388 Notice of Appearance Filed by Travis County. (Brock, Kay)
June 11, 2015 Filing 387 Affidavit of Service re: Schedules and Statements (related document(s)#290, #292, #293, #295, #296, #297, #298, #299, #300, #301, #302, #303, #306, #307, #308, #309, #310, #311, #312, #313, #314, #315, #316, #317, #318, #320, #321, #322, #323, #324, #325, #326, #327, #328, #329, #330, #331, #332, #333, #334, #335, #336, #337, #338, #339, #340, #341, #342, #345, #348, #349, #350, #351, #352, #353, #354, #355, #358, #359) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 6/11/2015 (LMD).
June 10, 2015 Filing 386 Affidavit of Service re: Debtors Motion Pursuant to 11 U.S.C. 501, 502, 503 and 1111(A), Fed. R. Bankr. P. 2002 and 3003(C)(3) and Del. Bankr. L.R. 2002-1(E) for Order Establishing Bar Dates for Filing Claims and Approving Form and Manner of Notice Thereof [Docket No. 374] and Debtors Motion to (I) Shorten the Objection Period for Debtors Motion Pursuant to 11 U.S.C. 501, 502, 503 and 1111(a), Fed. R. Bankr. P. 2002 and 3003(c)(3) and Del. Bankr. L.R. 2002-1(e) for Order Establishing Bar Dates For Filing Claims and Approving Form and Manner of Notice Thereof and (II) Waive Waiting Period Set Forth in Del. Bankr. L. R. 9013-1(j) [Docket No. 377]. Filed by Omni Management Group, LLC. (related document(s)#374, #377) (Osborne, Brian) Modified docket text on 6/11/2015 (LMD).
June 10, 2015 Filing 385 Affidavit of Service re: Second Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrendered Possession; (II) Approving the Nunc Pro Tunc Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 366]. Filed by Omni Management Group, LLC. (related document(s)#366) (Osborne, Brian) Modified docket text on 6/11/2015 (LMD).
June 10, 2015 Filing 384 Certificate of Service (related document(s)#344, #371) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
June 10, 2015 Filing 383 Affidavit of Service re: Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362 (A) and 105(A) and Granting Related Relief [Docket No. 363], Request for Judicial Notice in Support of Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(A) and 105(A) and Granting Related Relief [Docket No. 364], and Declaration of Cynthia C. Hernandez in Support of Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(A) and 105(A) and Granting Related Relief [Docket No. 365]. Filed by Omni Management Group, LLC. (related document(s)#363, #364, #365) (Osborne, Brian) Modified docket text on 6/11/2015 (LMD).
June 10, 2015 Filing 382 Affidavit of Service re: Certification of Counsel Regarding Second Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrendered Possession; (II) Approving the Nunc Pro Tunc Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 361]. Filed by Omni Management Group, LLC. (related document(s)#361) (Osborne, Brian) Modified docket text on 6/11/2015 (LMD).
June 10, 2015 Filing 381 Affidavit of Service re: Final Order Pursuant to 11 U.S.C. Sections 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to the Prepetition Secured Parties and (III) Granting Related Relief [Docket No. 346]. Filed by Omni Management Group, LLC. (related document(s)#346) (Osborne, Brian) Modified docket text on 6/11/2015 (LMD).
June 10, 2015 Filing 380 Affidavit of Service re: Final Order (I) Authorizing the Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue Their Workers Compensation Policy and Pay All Obligations in Respect Thereof and (II) Granting Related Relief [Docket No. 343]. Filed by Omni Management Group, LLC. (related document(s)#343) (Osborne, Brian) Modified docket text on 6/11/2015 (LMD).
June 10, 2015 Filing 379 Certificate of Service (related document(s)#357) Filed by Cengage Learning, Inc.. (Belmonte, Christopher)
June 9, 2015 Filing 378 Debtors' First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective Nunc Pro Tunc to June 2, 2015. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/23/2015. (Attachments: #1 Notice #2 Exhibit A) (Terranova, Marisa) Modified docket text on 6/11/2015 (LMD).
June 9, 2015 Filing 377 Debtors' Motion to (I) Shorten the Objection Period for Debtors' Motion Pursuant to 11 U.S.C. 501, 502, 503 and 1111(a), Fed. R. Bankr. P. 2002 and 3003(c)(3) and Del. Bankr. L.R. 2002-1(e) for Order Establishing Bar Dates for Filing Claims and Approving Form and Manner of Notice Thereof and (II) Waive Waiting Period Set Forth in Del. Bankr. L.R. 9013-1(j)). (related document(s)#374) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 6/11/2015 (LMD).
June 9, 2015 Filing 376 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(15-10952-KJC) [motion,msell] ( 176.00). Receipt Number 7605253, amount $ 176.00. (U.S. Treasury)
June 9, 2015 Filing 375 Debtors Motion for Entry of an Order (I) Authorizing Debtors to Enter Into Consulting/Auction Agreement with Great American Global Partners, LLC and Approving the Terms Thereof, (II) Authorizing Sale of Assets in Accordance with Agreement and (III) Granting Certain Related Relief. Fee Amount $176 Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/23/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda) Modified docket text on 6/11/2015 (LMD).
June 9, 2015 Filing 374 Debtors' Motion Pursuant to 11 U.S.C. 501, 502, 503 and 1111(a), Fed. R. Bankr. P. 2002 and 3003(c)(3) and Del. Bankr. L.R. 2002-1(e) for Order Establishing Bar Dates for Filing Claims and Approving Form and Manner of Notice Thereof [Proposed Obj. Deadline: June 16, 2015 at 4:00 p.m.]). Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D) (Terranova, Marisa) Modified docket text on 6/11/2015 (LMD).
June 9, 2015 Filing 373 Affidavit of Service re: Debtors Motion for Order Authorizing the Debtors to File Under Seal Certain Schedules and Statements of Financial Affairs [Docket No. 289] and Notice of Modified Hearing Times [Docket No. 360]. Filed by Omni Management Group, LLC. (related document(s)#289, #360) (Osborne, Brian) Modified docket text on 6/11/2015 (LMD).
June 9, 2015 Filing 372 Affidavit of Service re: Order Approving Settlement Agreement with ECC Acquisition Inc. and Owais Hashmi [Docket No. 286]. Filed by Omni Management Group, LLC. (related document(s)#286) (Osborne, Brian) Modified docket text on 6/11/2015 (LMD).
June 9, 2015 Filing 371 Supplemental Declaration of Wayne P. Weitz in Support of the Application of The Official Committee of Unsecured Creditors for an Order Approving the Employment and Retention of Gavin/Solmonese LLC (related document(s)#255) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
June 9, 2015 Filing 370 Motion to Appear pro hac vice for F. Mark Bromley. Receipt Number DEX023616, Filed by State of Wisconsin. (Bromley, F)
June 9, 2015 Filing 369 Request for Removal from Mailing List. Filed by Arizona Department of Education. (LMD)
June 9, 2015 Filing 368 Certificate of Service. (related document(s)#278) Filed by Eugene Vint . (LMD)
June 9, 2015 Filing 367 Request for Service of Notices. Filed by Office of Unemployment Compensation Tax Services. (LMD)
June 9, 2015 Opinion or Order Filing 366 Order (Second) (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrendered Possession; (II) Approving the Nunc Pro Tunc Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief. (related document(s)#46, #234, #361) Order Signed on 6/9/2015. (Attachments: #1 Exhibit "1") (LMD)
June 8, 2015 Filing 365 WITHDRAWN 7/13/2015 (related docket #555) Declaration of Cynthia C. Hernandez in Support of Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(A) and 105(A) and Granting Related Relief. (related document(s)#363, #364) Filed by The Official Committee of Student Creditors. (Attachments: #1 Exhibit A) (Ward, Christopher) Modified docket text on 7/13/2015 (LMD).
June 8, 2015 Filing 364 WITHDRAWN 7/13/2015 (related docket #555) Request for Judicial Notice in Support of Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(A) and 105(A) and Granting Related Relief. (related document(s)#363) Filed by The Official Committee of Student Creditors. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I) (Ward, Christopher) Modified docket text on 6/9/2015 (LMD). Modified docket text on 7/13/2015 (LMD).
June 8, 2015 Filing 363 WITHDRAWN 7/13/2015 (related docket #555) Motion of the Committee of Student Creditors for an Order Applying the Automatic Stay Pursuant to 11 U.S.C. 362(A) and 105(A) and Granting Related Relief. Filed by The Official Committee of Student Creditors. Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/23/2015. (Attachments: #1 Notice #2 Declaration of Tasha Courtright #3 Declaration of Amber Thompson #4 Declaration of Brittany Ann Smith Jackl #5 Declaration of Jessica King #6 Declaration of Crystal Loeser #7 Declaration of Michael Adorno-Miranda #8 Proposed Form of Order) (Ward, Christopher) Modified docket text on 6/9/2015 (LMD). Modified docket text on 7/13/2015 (LMD).
June 8, 2015 Filing 362 Notice of Service Re: Order Granting Motion of Current and Former Directors and Officers of Corinthian Colleges, Inc., for Relief From the Automatic Stay, to the Extent Applicable, to Allow Payment of Defense Costs and Other Loss Under Directors and Officers Liability Insurance Policies (related document(s)#287) Filed by David Poldoian, Terry Rawls, Sharon Robinson, Karen Rose, Sumi Shrishrimal, Linda Skladany, Paul St. Pierre, Tim Sullivan, Peter Waller, Beth Wilson and Michelle Reed Zagorski, Robert Bosic, Michael Brase, Linda Buchanan, William Buchanan, Nicole Carnagey, Eeva Deshon, Christian Dieckman, John Dionisio, Ann Marie Dunlap, John Fioretto, Barbara Gordon, Terry Hartshorn, Alice, Robert Kenyon, Don King, Robert Lee, Jack Massimino, David Moore, Marc Morial, Kenneth Ord, Robert Owen. (Attachments: #1 Service List) (Koch, Matthew)
June 8, 2015 Filing 361 Certification of Counsel Regarding Second Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrendered Possession; (II) Approving the Nunc Pro Tunc Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief (related document(s)#46, #234) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
June 8, 2015 Filing 360 Notice of Modified Hearing Times: Please note that the 7/22/15 omnibus hearing will now begin at 10:00 a.m. (EDT) and the 8/26/15 omnibus hearing will now begin at 1:00 p.m. (EDT)). Filed by Corinthian Colleges, Inc.. Hearing scheduled for 7/22/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Terranova, Marisa) Modified docket text on 6/9/2015 (LMD).
June 8, 2015 Filing 359 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Titan Schools, Inc. Case No. 15-10970) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 358 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Titan Schools, Inc. Case No. 15-10970) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 357 Notice of Appearance Filed by Cengage Learning, Inc.. (Belmonte, Christopher)
June 8, 2015 Filing 356 Notice of Withdrawal of Statement of Financial Affairs (re: CDI Education USA, Inc. - 15-10963): (related document(s)#341) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 355 Schedules/Statements filed: , , Stmt of Financial Affairs,. (SD III-B Heald Holdings Corp. Case No. 15-10968) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 354 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (SD III-B Heald Holdings Corp. Case No. 15-10968) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 353 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Ashmead Education, Inc. Case No. 15-10967) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 352 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Ashmead Education, Inc. Case No. 15-10967) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 351 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Corinthian Property Group, Inc. Case No. 15-10966) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 350 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Corinthian Property Group, Inc. Case No. 15-10966) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 349 Schedules/Statements filed: , , Stmt of Financial Affairs,. (SP PE VII-B Heald Holdings Corp. Case No. 15-10965) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 348 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (SP PE VII-B Heald Holdings Corp. Case No. 15-10965) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 347 Hearing Held/Court Sign-In Sheet (related document(s)#37, #275) (LMD)
June 8, 2015 Opinion or Order Filing 346 Order (Final) (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; (III)Granting Related Relief. (related document(s)#8, #24, #37) Order Signed on 6/8/2015. (Attachments: #1 Exhibit "A") (LMD)
June 8, 2015 Filing 345 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Heald Education, LLC - 15-10964) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 344 Supplemental Declaration of Therese Burkhart in Support of Application/Motion to Employ/Retain The Rosner Law Group LLC as Delaware Counsel for the Official Committee of Unsecured Creditors Filed by The Official Committee of Unsecured Creditors (related document(s)#256) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
June 8, 2015 Opinion or Order Filing 343 Order (Final) (I) Authorizing the Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue Their Workers Compensation Policy and Pay All Obligations in Respect Thereof and (II) Granting Related Relief. Order (related document(s)#5) Order Signed on 6/8/2015. (LMD)
June 8, 2015 Filing 342 Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Heald Education, LLC - 15-10964) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 341 WITHDRAWN 6/9/2015 (related docket #356) Schedules/Statements filed: Stmt of Financial Affairs,. (CDI Education USA, Inc. - 15-10963. Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 6/9/2015 (LMD).
June 8, 2015 Filing 340 Schedules/Statements filed: , , Stmt of Financial Affairs,. (CDI Education USA, Inc. - 15-10963) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 339 Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (CDI Education USA, Inc. - 15-10963) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 338 Schedules/Statements filed: , , Stmt of Financial Affairs,. (ETON Education, Inc. - 15-10961) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 337 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Socle Education, Inc., 15-10976) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 336 Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (ETON Education, Inc. - 15-10961) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 335 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Socle Education, Inc., 15-10976) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 334 Schedules/Statements filed: , , Stmt of Financial Affairs,. (ECAT Acquisition, Inc., 15-10975) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 333 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Heald Real Estate, LLC - 15-10958) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 332 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (ECAT Acquisition, Inc., 15-10975) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 331 Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Heald Real Estate, LLC - 15-10958) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 330 Schedules/Statements filed: , , Stmt of Financial Affairs,. QuickStart Intelligence Corporation, 15-10973 Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 329 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Grand Rapids Educational Center, Inc. - 15-10956) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 328 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (QuickStart Intelligence Corporation, 15-10973) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 327 Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Grand Rapids Educational Center, Inc. - 15-10956) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 326 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Career Choices, Inc., 15-10972) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 325 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Heald Capital LLC - 15-10954) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 324 Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Heald Capital LLC - 15-10954) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 323 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Pegasus Education, Inc. - 15-10953) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 322 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Career Choices, Inc., 15-10972) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 321 Schedules/Statements filed: Sch A, Sch B, Sch C, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Pegasus Education, Inc. - 15-10953) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 320 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Sequoia Education, Inc., 15-10974) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 319 Affidavit of Service re: Debtors Motion for an Order (I) Establishing Procedures for Selling Miscellaneous Assets and (II) Granting Certain Related Relief [Docket No. 283]. Filed by Omni Management Group, LLC. (related document(s)#283) (Osborne, Brian) Modified docket text on 6/9/2015 (LMD).
June 8, 2015 Filing 318 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Sequoia Education, Inc., 15-10974) [REDACTED] Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 317 WITHDRAWN 6/15/2015 (related docket #407) [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Sequoia Education, Inc., 15-10974) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 6/15/2015 (LMD).
June 8, 2015 Filing 316 Schedules/Statements filed: , , Stmt of Financial Affairs,. (MJB Acquisition Corporation, 15-10971) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 315 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (MJB Acquisition Corporation, 15-10971) [REDACTED] Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 314 [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs,. (MJB Acquisition Corporation, 15-10971) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 313 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Heald College, LLC, 15-10969) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 312 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Heald College, LLC, 15-10969) [REDACTED] Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 311 WITHDRAWN 6/15/2015 (related docket #406) [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Heald College, LLC, 15-10969) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 6/15/2015 (LMD).
June 8, 2015 Filing 310 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Florida Metropolitan University, Inc., 15-10962) [REDACTED] Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 309 [SEALED] Schedules/Statements filed: , , Stmt of Financial Affairs,. (Florida Metropolitan University, Inc., 15-10962) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 308 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Florida Metropolitan University, Inc., 15-10962) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 307 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Everest College Phoenix, Inc., 15-10960) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 306 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Everest College Phoenix, Inc., 15-10960) [REDACTED] Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 305 WITHDRAWN 6/15/2015 (related docket #405) [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Everest College Phoenix, Inc., 15-10960) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 6/15/2015 (LMD).
June 8, 2015 Filing 304 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Rhodes Business Group, Inc., 15-10959) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 303 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Rhodes Business Group, Inc., 15-10959) [REDACTED] Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 302 WITHDRAWN 6/15/2015 (related docket #404) [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Rhodes Business Group, Inc., 15-10959) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 6/15/2015 (LMD).
June 8, 2015 Filing 301 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Rhodes Colleges, Inc., 15-10957) [REDACTED] Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 300 [SEALED] Schedules/Statements filed: , , Stmt of Financial Affairs,. (Rhodes Colleges, Inc., 15-10957) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 299 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Rhodes Colleges, Inc., 15-10957) [REDACTED] Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 298 WITHDRAWN 6/15/2015 (related docket #403) [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Rhodes Colleges, Inc., 15-10957) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 6/15/2015 (LMD).
June 8, 2015 Filing 297 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Corinthian Schools, Inc., 15-10955) [REDACTED] Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 296 [SEALED] Schedules/Statements filed: , , Stmt of Financial Affairs,. (Corinthian Schools, Inc., 15-10955) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 295 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Corinthian Schools, Inc., 15-10955) [REDACTED] Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 294 Notice of Appearance Filed by RCS-Corporate Ridge. (LMD)
June 8, 2015 Filing 293 WITHDRAWN 6/15/2015 (related docket #402) [SEALED] Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Corinthian Schools, Inc., 15-10955) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 6/15/2015 (LMD).
June 8, 2015 Filing 292 Schedules/Statements filed: , , Stmt of Financial Affairs,. (Corinthian Colleges, Inc., 15-10952) [REDACTED] Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 291 [SEALED] Schedules/Statements filed: , , Stmt of Financial Affairs,. (Corinthian Colleges, Inc., 15-10952) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 290 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, , Sum of Schs, Decl Concerning Debtors Schs,. (Corinthian Colleges, Inc., 15-10952) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa)
June 8, 2015 Filing 289 Debtors' Motion for an Order Authorizing the Debtors to File Under Seal Certain Schedules and Statements of Financial Affairs. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/22/2015. (Attachments: #1 Notice of Dispute Resolution Alternatives #2 Exhibit A) (Terranova, Marisa) Modified docket text on 6/8/2015 (LMD).
June 8, 2015 Filing 288 Notice of Filing Proposed Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, and (III) Granting Related Relief. (related document(s)#8, #24, #37) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa) Modified docket text on 6/8/2015 (LMD).
June 8, 2015 Opinion or Order Filing 287 Order Granting Motion of Current and Former Directors, and Officers of Corinthian Colleges, Inc., for Relief From the Automatic Stay, to the Extent Applicable, to Allow Payment of Defense Costs and Other Loss Under Directors and Officers Insurance Policies. (related document(s)#149, #274) Order Signed on 6/8/2015. (LMD) (Modified Text on 6/9/2015 (JohnstonJ, Julie).
June 8, 2015 Opinion or Order Filing 286 Order Approving Settlement Agreement with ECC Acquisition Inc. and Owais Hashmi. (related document(s)#145, #273) Order Signed on 6/8/2015. (Attachments: #1 Exhibit "1") (LMD)
June 5, 2015 Filing 285 Notice of Appearance Filed by Tennessee Department of Revenue. (McCloud, Laura)
June 5, 2015 Filing 284 Certification of Counsel by Government Attorney Filed by Massachusetts Attorney General's Office. (Leight, Peter)
June 5, 2015 Filing 283 Debtors' Motion for an Order (I) Establishing Procedures for Selling Miscellaneous Assets and (II) Granting Certain Related Relief. Filed by Corinthian Colleges, Inc..Receipt # 86977 $ 176.00. Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2015. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda) Modified docket text on 6/5/2015 (LMD). Modified on 7/1/2015 (COH).
June 5, 2015 Filing 282 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on June 8, 2015 at 1:00 P.M. (EDT) [Docket No. 275]. Filed by Omni Management Group, LLC. (related document(s)#275) (Osborne, Brian) Modified docket text on 6/5/2015 (LMD).
June 5, 2015 Filing 281 Affidavit of Service re: Affidavit and Disclosure Statement of Peter L. Winik, on Behalf of Latham & Watkins LLP [Docket No. 270]. Filed by Omni Management Group, LLC. (related document(s)#270) (Osborne, Brian) Modified docket text on 6/5/2015 (LMD).
June 5, 2015 Filing 280 Affidavit of Service re: Notice of Rescheduled Omnibus Hearing [Docket No. 262] and Debtors Motion for Authorization to (A) Assume Employment Agreements with PricewaterhouseCoopers, LLP and (B) Employ and Retain PricewaterhouseCoopers, LLP as Tax Advisor Nunc Pro Tunc to the Petition Date [Docket No. 268]. Filed by Omni Management Group, LLC. (related document(s)#262, #268) (Osborne, Brian) Modified docket text on 6/5/2015 (LMD).
June 5, 2015 Filing 279 Request for Service of Notices. Filed by GE Capital Information Technology Solutions, Inc. f/d/b/a IKON Financial Services. (LMD)
June 5, 2015 Filing 278 Certificate of Service. Filed by Vincent E. Rhynes. (LMD)
June 5, 2015 Filing 277 Request for Service of Notices. Filed by Arapahoe County Treasurer. (Hill, Robert)
June 4, 2015 Filing 276 BNC Certificate of Mailing. (related document(s)#258) Notice Date 06/04/2015. (Admin.)
June 4, 2015 Filing 275 Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/8/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda)
June 3, 2015 Filing 274 Certification of Counsel Regarding Amended Proposed Order Granting Motion of Current and Former Directors and Officers of Corinthian Colleges, Inc., for Relief from the Automatic Stay, to the Extent Applicable, to Allow Payment of Defense Costs and Other Loss Under Directors and Officers Liability Insurance Policies (related document(s)#149) Filed by David Poldoian, Terry Rawls, Sharon Robinson, Karen Rose, Sumi Shrishrimal, Linda Skladany, Paul St. Pierre, Tim Sullivan, Peter Waller, Beth Wilson and Michelle Reed Zagorski, Robert Kenyon, Don King, Robert Lee, Jack Massimino, David Moore, Marc Morial, Kenneth Ord, Robert Owen, Hank Adler, Robert Bosic, Michael Brase, Linda Buchanan, William Buchanan, Nicole Carnagey, Eeva Deshon, Christian Dieckman, John Dionisio, Ann Marie Dunlap, John Fioretto, Barbara Gordon, Terry Hartshorn, Alice. (Attachments: #1 Exhibit A (Amended Proposed Form of Order) #2 Exhibit B (Blackline)) (Koch, Matthew)
June 3, 2015 Filing 273 Certificate of No Objection Regarding Debtors' Motion to Approve Settlement Agreement with ECC Acquisition Inc. and Owais Hashmi (related document(s)#145) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Biblo, Rachel)
June 3, 2015 Filing 272 Notice of Appearance Filed by Arlington ISD, Eagle Mountain-Saginaw ISD. (Banda Calvo, Elizabeth)
June 3, 2015 Filing 271 Affidavit of Service Regarding Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property [Docket No. 257]. Filed by Omni Management Group, LLC. (related document(s)#257) (Osborne, Brian) Modified docket text on 6/3/2015 (LMD).
June 3, 2015 Filing 270 Affidavit and Disclosure Statement of Peter L. Winik, on Behalf of Latham & Watkins LLP Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
June 3, 2015 Filing 269 Certificate of Service (related document(s)#263, #264, #266) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
June 2, 2015 Filing 268 Application/Motion to Employ/Retain PricewaterhouseCoopers, LLP as Tax Advisor Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/16/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E) (Terranova, Marisa)
June 2, 2015 Filing 267 Consent to Service of Documents by Receipt of ECF Notice or by Email in Chapter 11 Cases Filed by The People of the State of California. (Eskandari, Bernard)
June 2, 2015 Filing 266 Amended Notice of Hearing on Application/Motion to Employ/Retain The Rosner Law Group LLC as Delaware Counsel for the Official Committee of Unsecured Creditors (related document(s)#256) Filed by The Official Committee of Unsecured Creditors. Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/15/2015. (Klein, Julia)
June 2, 2015 Filing 265 Consent to Service of Documents by Receipt of ECF Notice or by Email in Chapter 11 Cases Filed by The People of the State of California. (Campins, Nicholas)
June 2, 2015 Filing 264 Amended Notice of Hearing on Application/Motion to Employ/Retain Gavin/Solmonese LLC as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)#255) Filed by The Official Committee of Unsecured Creditors. Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/15/2015. (Klein, Julia)
June 2, 2015 Filing 263 Amended Notice of Hearing on Application/Motion to Employ/Retain Brown Rudnick LLP as Co-Counsel to the Official Committee of Unsecured Creditors (related document(s)#254) Filed by The Official Committee of Unsecured Creditors Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/15/2015. (Klein, Julia)
June 2, 2015 Filing 262 Notice of Rescheduled Omnibus Hearing. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda) Modified docket text on 6/2/2015 (LMD).
June 2, 2015 Filing 261 Notice of Address Change Filed by McCann Associates Holdings, LLC. (LMD)
June 2, 2015 Filing 260 Certification by Government Attorney. Filed by The People of the State of California. (Campins, Nicholas) Modified docket text on 6/2/2015 (LMD).
June 2, 2015 Filing 259 Certificate of Service (related document(s)#254, #255, #256) Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
June 2, 2015 Filing 258 Transcript regarding Hearing Held 5/27/2015 RE: Second Day Motions. Remote electronic access to the transcript is restricted until 8/31/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number (973)406-2250.] (RE: related document(s) #214). Notice of Intent to Request Redaction Deadline Due By 6/9/2015. Redaction Request Due By 6/23/2015. Redacted Transcript Submission Due By 7/6/2015. Transcript access will be restricted through 8/31/2015. (BJM)
June 1, 2015 Filing 257 Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 6/2/2015 (LMD).
June 1, 2015 Filing 256 Application/Motion to Employ/Retain The Rosner Law Group LLC as Delaware Counsel for the Official Committee of Unsecured Creditors Filed by The Official Committee of Unsecured Creditors. Hearing scheduled for 6/22/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/15/2015. (Attachments: #1 Exhibit A (Proposed Form of Order) #2 Exhibit B (Rosner Declaration) #3 Burkhart Declaration #4 Notice) (Klein, Julia)
June 1, 2015 Filing 255 Application/Motion to Employ/Retain Gavin/Solmonese LLC as Financial Advisor to the Official Committee of Unsecured Creditors Filed by The Official Committee of Unsecured Creditors. Hearing scheduled for 6/22/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/15/2015. (Attachments: #1 Exhibit A (Gavin Declaration) #2 Exhibit B (Proposed Form of Order) #3 Notice) (Klein, Julia)
June 1, 2015 Filing 254 Application/Motion to Employ/Retain Brown Rudnick LLP as Co-Counsel to the Official Committee of Unsecured Creditors Filed by The Official Committee of Unsecured Creditors. Hearing scheduled for 6/22/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/15/2015. (Attachments: #1 Exhibit A (Schwartz Declaration) #2 Exhibit B (Proposed Form of Order) #3 Burkhart Declaration #4 Notice) (Klein, Julia)
June 1, 2015 Opinion or Order Filing 253 Order Granting Motion for Admission pro hac vice of John H. Drucker, Esquire (Related Doc #210) (related document(s)#210) Order Signed on 6/1/2015. (DJG)
June 1, 2015 Filing 252 The transcriber has requested a standing order for all hearings in this case for the period 6/1/2015 to 6/15/2015. To obtain a copy of a transcript contact the transcriber, eScribers, Telephone number (973)406-2250. (BJM)
May 29, 2015 Filing 251 Affidavit of Service re: Certification of Counsel Regarding Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrendered Possession; (II) Approving the Nunc Pro Tunc Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 232]. Filed by Omni Management Group, LLC. (related document(s)#232) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 250 Affidavit of Service re: Certification of Counsel Regarding Amended Order (I) Authorizing the Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) Designating William J. Nolan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date [Docket No. 231]. Filed by Omni Management Group, LLC. (related document(s)#231) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 249 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 237]. Filed by Omni Management Group, LLC. (related document(s)#237) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 248 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property [Docket No. 236]. Filed by Omni Management Group, LLC. (related document(s)#236) (Osborne, Brian) Modified docket text on 6/1/2015(LMD).
May 29, 2015 Filing 247 Affidavit of Service re: Amended Order (I) Authorizing the Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) Designating William J. Nolan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date [Docket No. 235]. Filed by Omni Management Group, LLC. (related document(s)#235) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 246 Affidavit of Service re: Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrendered Possession; (II) Approving the Nunc Pro Tunc Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 234]. Filed by Omni Management Group, LLC. (related document(s)#234) (Osborne, Brian) Modified docket text on 6/1/2015(LMD).
May 29, 2015 Filing 245 Affidavit of Service Regarding Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 233]. Filed by Omni Management Group, LLC. (related document(s)#233) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 244 Affidavit of Service Regarding Order Authorizing the Employment and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date [Docket No. 225]. Filed by Omni Management Group, LLC. (related document(s)#225) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 243 Affidavit of Service Regarding Order (I) Authorizing the Debtors to Conduct and Consummate Asset Sales Exceeding the Thresholds Set Forth in the De Minimis Asset Sale Order; (II) Approving such Sales; and (III) Granting Certain Related Relief [Docket No. 224]. Filed by Omni Management Group, LLC. (related document(s)#224) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 242 Affidavit of Service Regarding Final Order (I) Prohibiting Utilities from Altering Refusing, or Discontinuing Service; (II) Approving Debtors Proposed Form of Adequate Assurance of Payment for Utilities; and (III) Establishing Procedures for Resolving Objections to Debtors Proposed Form of Adequate Assurance [Docket No. 223]. Filed by Omni Management Group, LLC. (related document(s)#223) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 241 Affidavit of Service Regarding Final Order (I) Authorizing Continued use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorizing continued Performance of Intercompany Transactions; and (IV) Granting Related Relief [Docket No. 178], Order Establishing Procedures For Interim Compensation and Reimbursement of Expenses of Professionals [Docket No. 179], Order Authorizing the Debtors to Employ and Retain Richards, Layton & Finger, P.A. as Counsel Pursuant to Section 327(A) of The Bankruptcy Code, Bankruptcy Rules 2014(A) and 2016 and Local Rule 2014-1, Nunc Pro Tunc to the Petition Date [Docket No. 180], Order Pursuant to Bankruptcy Code Section 327(A) and Bankruptcy Rule 2014(a) Approving the Employment and Retention of Rust Consulting/Omni Bankruptcy as Administrative Agent to The Debtors Nunc Pro Tunc to The Petition Date [ Docket No. 181], Order Extending Time for Debtors to File Schedules and Statements [Docket No. 207], Order (I) Authorizing the Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) Designating William J. Nolan as Chief Restructuring Officer Nunc Pro Tunc to The Petition Date [Docket No. 209], Declaration of Stan A. Mortensen in Support of The Debtors Motion for Entry of an Order Authorizing the Employment and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date [Docket No. 213], Order Extending Time for Debtors to File Schedules and Statements [Docket No. 217] and Order (I) Authorizing the Retention and Employment of FTI Consulting, Inc. As Crisis Manager and (II) Designating William J. Nolan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date [Docket No. 219]. Filed by Omni Management Group, LLC. (related document(s)#178, #179, #180, #181, #207, #209, #213, #217, #219) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 240 Affidavit of Service Regarding Order (I) Authorizing Payment of Certain Prepetition Taxes and (II) Granting Related Relief [Docket No. 211] and Order (I) Authorizing Payment of Certain Prepetition Taxes and (II) Granting Related Relief [Docket No. 218]. Filed by Omni Management Group, LLC. (related document(s)#211, #218) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 239 Affidavit of Service Regarding Certification of Counsel Regarding Second Interim Order (I) Authorizing The Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue their Workers Compensation Policy and Pay All Obligations in Respect Thereof and (II) Granting Related Relief [Docket No. 208] and Second Interim Order (I) Authorizing the Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue their Workers Compensation Policy and Pay all Obligations in Respect Thereof and (II) Granting Related Relief [Docket No. 216]. Filed by Omni Management Group, LLC. (related document(s)#208, #216) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 238 Affidavit of Service Regarding Notice of Second Amended Agenda of Matters Scheduled for Hearing on May 27, 2015 at 2:00 P.M. (EDT) [Docket No. 214]. Filed by Omni Management Group, LLC. (related document(s)#214) (Osborne, Brian) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 237 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Filing 236 Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property. (related document(s)#46). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 6/1/2015 (LMD).
May 29, 2015 Opinion or Order Filing 235 Order (Amended) (I) Authorizing the Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) Designating William J. Nolan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date. (related document(s)#55, #219, #231) Order Signed on 5/29/2015. (LMD)
May 29, 2015 Opinion or Order Filing 234 Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrendered Possession; (II) Approving the Nunc Pro Tunc Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief. (related document(s)#46, #232) Order Signed on 5/29/2015. (Attachments: #1 Exhibit "1") (LMD)
May 28, 2015 Filing 233 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#46). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/29/2015 (LMD).
May 28, 2015 Filing 232 Certification of Counsel Regarding Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrendered Possessions; (II) Approving the Nunc Pro Tunc Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief (related document(s)#46) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa)
May 28, 2015 Filing 231 Certification of Counsel Regarding Amended Order (I) Authorizing the Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) Designating William J. Nolan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date (related document(s)#55, #219) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
May 27, 2015 Filing 230 Affidavit of Service re: Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals [Docket No. 201]; Order Authorizing the Debtors to Employ and Retain Richards, Layton & Finger, P.A. as Counsel Pursuant to Section 327(A) of the Bankruptcy Code, Bankruptcy Rules 2014(A) and 2016 and Local Rule 2014-1, Nunc Pro Tunc to the Petition Date [Docket No. 202]; Order Pursuant to Bankruptcy Code 327(a) and Bankruptcy Rule 2014(a) Approving the Employment and Retention of Rust Consulting/Omni Bankruptcy as Administrative Agent to the Debtors Nunc Pro Tunc to the Petition Date [Docket No. 203]; & Supplemental Declaration of William J. Nolan in Support of Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) Designating William J. Nolan as Chief Restructuring Officer, Nunc Pro Tunc to the Petition Date [Docket No. 205]. Filed by Omni Management Group, LLC. (related document(s)#201, #202, #203, #205) (Osborne, Brian) Modified docket text on 5/28/2015 (LMD).
May 27, 2015 Filing 229 Affidavit of Service re: Final Order (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorized Continued Performance of Intercompany Transactions; and (IV) Granting Related Relief [Docket No. 199]. Filed by Omni Management Group, LLC. (related document(s)#199) (Osborne, Brian) Modified docket text on 5/28/2015 (LMD).
May 27, 2015 Filing 228 Affidavit of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on May 27, 2015 at 2:00 P.M. (EDT). Filed by Omni Management Group, LLC. (related document(s)#197) (Osborne, Brian) Modified docket text on 5/28/2015 (LMD).
May 27, 2015 Filing 227 Notice of Appearance Filed by MARRIOTT HOTEL SERVICES, INC.. (Attachments: #1 Certificate of Service) (Shulman, Carren)
May 27, 2015 Filing 226 Hearing Held/Court Sign-In Sheet (related document(s)#36, #38, #177, #197, #214) (LMD)
May 27, 2015 Opinion or Order Filing 225 Order Authorizing the Employment and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date.(related document(s)#43) Order Signed on 5/27/2015. (Attachments: #1 Exhibit "1-3") (LMD)
May 27, 2015 Opinion or Order Filing 224 Order (I) Authorizing the Debtors to Conduct and Consummate Asset Sales Exceeding the Thresholds Set Forth in the De Minimis Asset Sale Order; (II) Approving Such Sales; and (III) Granting Certain Related Relief. (related document(s)#41, #84) Order Signed on 5/27/2015. (Attachments: #1 Exhibit "1") (LMD)
May 27, 2015 Opinion or Order Filing 223 Order (Final) (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service; (II) Approving the Debtors' Proposed Form of Adequate Assurance of Payment for Utilities; and (III) Establishing Procedures for Resolving Objections to the Debtors' Proposed Form of Adequate Assurance. (related document(s)#6, #22) Order Signed on 5/27/2015. (Attachments: #1 Exhibit "1") (LMD)
May 27, 2015 Filing 222 Affidavit of Service Regarding Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to the Petition Date [Docket No. 200]. Filed by Omni Management Group, LLC. (related document(s)#200) (Osborne, Brian) Modified docket text on 5/27/2015 (LMD).
May 27, 2015 Filing 221 Affidavit of Service Regarding Order Scheduling Omnibus Hearing Dates [Docket No. 196]. Filed by Omni Management Group, LLC. (related document(s)#196) (Osborne, Brian) Modified docket text on 5/27/2015 (LMD).
May 27, 2015 Filing 220 Affidavit of Service Regarding Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 192]. Filed by Omni Management Group, LLC. (related document(s)#192) (Osborne, Brian) Modified docket text on 5/27/2015 (LMD).
May 27, 2015 Opinion or Order Filing 219 Order (I) Authorizing the Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) Designating William J. Nolan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date. (related document(s)#55, #209) Order Signed on 5/27/2015. (LMD)
May 27, 2015 Opinion or Order Filing 218 Order (I) Authorizing Payment of Certain Prepetition Taxes and (II) Granting Related Relief. (related document(s)#53, #211) Order Signed on 5/27/2015. (LMD)
May 27, 2015 Opinion or Order Filing 217 Order Extending Time for Debtors to File Schedules and Statements. (related document(s)#45, #207) Order Signed on 5/27/2015. (LMD)
May 27, 2015 Opinion or Order Filing 216 Order (Second Interim) (I) Authorizing the Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue Their Workers' Compensation Policy and Pay All Obligations in Respect Thereof and (II) Granting Related Relief. (related document(s)#5, #21, #35, #208) Order Signed on 5/27/2015. (LMD)
May 27, 2015 Filing 215 Request for Service of Notices Filed by Graebel Relocation Services Worldwide, Inc.. (Welch, Jeremy)
May 27, 2015 Filing 214 Second Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Terranova, Marisa) Modified docket text on 5/27/2015 (LMD).
May 27, 2015 Filing 213 Declaration of Stan A. Mortensen in Support of the Debtors' Motion for Entry of an Order Authorizing the Employment and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date. (related document(s)#43) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 5/27/2015 (LMD).
May 27, 2015 Filing 212 Rule 2019 Statement Filed by Pennsylvania Electric Company, Rochester Gas and Electric Corporation, Salt River Project, Southern California Edison Company. (Demmy, John)
May 27, 2015 Filing 211 Certification of Counsel Regarding Order (I) Authorizing Payment of Certain Prepetition Taxes and (II) Granting Related Relief (related document(s)#53) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda)
May 27, 2015 Filing 210 Motion to Appear pro hac vice of John H. Drucker, Esquire of Cole Schotz P.C. Receipt Number 1565755, Filed by FTI Consulting, Inc.. (Reilley, Patrick)
May 26, 2015 Filing 209 Certification of Counsel Regarding Order (I) Authorizing the Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) Designating William J. Nolan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date (related document(s)#55) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
May 26, 2015 Filing 208 Certification of Counsel Regarding Second Interim Order (I) Authorizing the Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue Their Workers' Compensation Policy and Pay All Obligations in Respect Thereof and (II) Granting Related Relief (related document(s)#5, #21, #35) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda)
May 26, 2015 Filing 207 Certification of Counsel Regarding Order Extending Time to File Schedules and Statements (related document(s)#45) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda)
May 26, 2015 Filing 206 Objection and Joinder to Objection filed by C.W. Swenson, Inc. to Motion to Reject (related document(s)#46) Filed by Square 407 Limited Partnership (Attachments: #1 Certificate of Service) (Burnett, William)
May 26, 2015 Filing 205 Supplemental Declaration of William J. Nolan in Support of Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) Designating William J. Nolan as Chief Restructuring Officer, Nunc Pro Tunc to the Petition Date (related document(s)#55) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Terranova, Marisa)
May 26, 2015 Filing 204 Notice of Appearance Filed by Missouri Department of Revenue. (Ginther, Steven)
May 26, 2015 Opinion or Order Filing 203 Order Pursuant to Bankruptcy Code Section 327(a) and Bankruptcy Rule 2014(a) Approving the Employment and Retention of Rust Consulting/Omni Bankruptcy as Administrative Agent to the Debtors Nunc Pro Tunc to the Petition Date. (related document(s)#56, #164, #181) Order Signed on 5/26/2015. (LMD)
May 26, 2015 Opinion or Order Filing 202 Order Authorizing the Debtors to Employ and Retain Richards, Layton & Finger, P.A. as Counsel Pursuant to Section 327(a) of the Bankruptcy Code, Bankruptcy Rules 2014(a) and 2016 and Local Rule 2014-1, Nunc Pro Tunc to the Petition Date. (related document(s)#54, #180) Order Signed on 5/26/2015. (LMD)
May 26, 2015 Opinion or Order Filing 201 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. (related document(s)#44, #179) Order Signed on 5/26/2015. (LMD)
May 26, 2015 Opinion or Order Filing 200 Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to the Petition Date. (related document(s)#16, #17, #182) Order Signed on 5/26/2015. (Attachments: #1 Exhibit "1-3") (LMD) (Modified By Adding Related Number on 5/27/2015 (JohnstonJ, Julie).
May 26, 2015 Opinion or Order Filing 199 Order (Final) (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorizing Continued Performance of Intercompany Transactions; and (IV) Granting Related Relief. (related document(s)#9, #25, #178) Order Signed on 5/26/2015. (LMD)
May 26, 2015 Opinion or Order Filing 198 Order Granting Motion for Admission pro hac vice of Cynthia C. Hernandez, Esquire (Related Doc #169) (related document(s)#169) Order Signed on 5/26/2015. (DJG)
May 26, 2015 Filing 197 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Terranova, Marisa)
May 26, 2015 Opinion or Order Filing 196 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#159). Omnibus Hearings scheduled for 6/23/2015 at 11:00 AM. Signed on 5/26/2015. (DJG)
May 26, 2015 Opinion or Order Filing 195 Order Granting Motion for Admission pro hac vice of Lorie A. Ball, Esquire (Related Doc #168) (related document(s)#168) Order Signed on 5/26/2015. (DJG)
May 26, 2015 Opinion or Order Filing 194 Order Granting Motion for Admission pro hac vice of Scott F. Gautier, Esquire (Related Doc #167) (related document(s)#167) Order Signed on 5/26/2015. (DJG)
May 26, 2015 Filing 193 Notice of Filing of Executed Settlement Agreement in Connection with "Debtors' Motion to Approve Settlement Agreement with ECC Acquisition Inc. and Owais Hashmi". (related document(s)#145) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Biblo, Rachel) Modified docket text on 5/26/2015 (LMD).
May 23, 2015 Filing 192 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/26/2015 (LMD).
May 22, 2015 Filing 191 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 189]. Filed by Omni Management Group, LLC. (related document(s)#189) (Osborne, Brian) Modified docket text on 5/26/2015 (LMD).
May 22, 2015 Filing 190 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 186]. Filed by Omni Management Group, LLC. (related document(s)#186) (Osborne, Brian) Modified docket text on 5/26/2015 (LMD).
May 22, 2015 Filing 189 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#46). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/26/2015 (LMD).
May 22, 2015 Filing 188 Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on May 27, 2015 at 2:00 P.M. (EDT) [Docket No. 177]. Filed by Omni Management Group, LLC. (related document(s)#177) (Osborne, Brian) Modified docket text on 5/26/2015 (LMD).
May 22, 2015 Filing 187 Affidavit of Service re: Notice of Filing of Proposed Sale Order [Docket No. 174]. Filed by Omni Management Group, LLC. (related document(s)#174) (Osborne, Brian) Modified docket text on 5/26/2015 (LMD).
May 22, 2015 Filing 186 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/26/2015 (LMD).
May 22, 2015 Filing 185 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 173]. Filed by Omni Management Group, LLC. (related document(s)#173) (Osborne, Brian) Modified docket text on 5/26/2015 (LMD).
May 22, 2015 Filing 184 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 172]. Filed by Omni Management Group, LLC. (related document(s)#172) (Osborne, Brian) Modified docket text on 5/26/2015 (LMD).
May 22, 2015 Filing 183 Affidavit of Service re: Debtors Second Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 171]. Filed by Omni Management Group, LLC. (related document(s)#171) (Osborne, Brian) Modified docket text on 5/22/2015 (LMD).
May 22, 2015 Filing 182 Certificate of No Objection Regarding Debtors' First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to the Petition Date (related document(s)#16) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa)
May 22, 2015 Filing 181 Certification of Counsel Regarding Order Pursuant to Bankruptcy Code Section 327(a) and Bankruptcy Rule 2014(a) Approving the Employment and Retention of Rust Consulting/Omni Bankruptcy as Administrative Agent to the Debtors Nunc Pro Tunc to the Petition Date (related document(s)#56) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
May 22, 2015 Filing 180 Certification of Counsel Regarding Order Authorizing the Debtors to Employ and Retain Richards, Layton & Finger, P.A. as Counsel Pursuant to Section 327(a) of the Bankruptcy Code, Bankruptcy Rules 2014(a) and 2016 and Local Rule 2014-1, Nunc Pro Tunc to the Petition Date (related document(s)#54) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
May 22, 2015 Filing 179 Certification of Counsel Regarding Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professional (related document(s)#44) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
May 22, 2015 Filing 178 Certification of Counsel Regarding Final Order (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorizing Continued Performance of Intercompany Transactions; and (IV) Granting Related Relief (related document(s)#9, #25, #40) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Terranova, Marisa)
May 22, 2015 Filing 177 Notice of Agenda of Matters Scheduled for Hearing Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Terranova, Marisa)
May 22, 2015 Filing 176 Affidavit of Service Regarding Supplemental Declaration of Paul H. Deutch in Support of the Debtors Application Pursuant to Bankruptcy Code Section 327(a) and Bankruptcy Rule 2014(a) for Authority to Employ and Retain Rust Consulting/Omni Bankruptcy as Administrative Agent Nunc Pro Tunc to the Petition Date [Docket No. 164]. Filed by Omni Management Group, LLC. (related document(s)#164) (Osborne, Brian) Modified docket text on 5/22/2015 (LMD).
May 22, 2015 Filing 175 Affidavit of Service Regarding Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property [Docket No. 163]. Filed by Omni Management Group, LLC. (related document(s)#163) (Osborne, Brian) Modified docket text on 5/22/2015 (LMD).
May 22, 2015 Filing 174 Notice of Filing of Proposed Sale Order. (related document(s)#41, #84) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Biblo, Rachel) Modified docket text on 5/22/2015 (LMD).
May 21, 2015 Filing 173 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#171). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/22/2015 (LMD).
May 21, 2015 Filing 172 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#46). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/22/2015 (LMD).
May 21, 2015 Filing 171 Debtors' Second Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrender Possession; (II) Approving the Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/23/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/16/2015. (Attachments: #1 Notice #2 Exhibit A) (Terranova, Marisa) Modified docket text on 5/22/2015 (LMD).
May 21, 2015 Filing 170 Affidavit of Service re: Notice of Commencement of Chapter 11 Cases, Meeting of Creditors and Fixing of Certain Dates [Docket No. 33]. Filed by Omni Management Group, LLC. (related document(s)#33) (Osborne, Brian) Modified docket text on 5/22/2015 (LMD).
May 21, 2015 Filing 169 Motion to Appear pro hac vice of Cynthia C. Hernandez of Robins Kaplan LLP. Receipt Number 1726519, Filed by The Official Committee of Student Creditors. (Ward, Christopher)
May 21, 2015 Filing 168 Motion to Appear pro hac vice of Lorie A. Ball of Robins Kaplan LLP. Receipt Number 1726519, Filed by The Official Committee of Student Creditors. (Ward, Christopher)
May 21, 2015 Filing 167 Motion to Appear pro hac vice of Scott F. Gautier of Robins Kaplan LLP. Receipt Number 1726519, Filed by The Official Committee of Student Creditors. (Ward, Christopher)
May 21, 2015 Filing 166 Notice of Appearance Filed by The Official Committee of Student Creditors. (Ward, Christopher)
May 21, 2015 Filing 165 Notice of Appearance Filed by Simon Property Group, Inc.. (Tucker, Ronald)
May 21, 2015 Filing 164 Supplemental Declaration of Paul H. Deutch in Support of the Debtors' Application Pursuant to Bankruptcy Rule 2014(a) to Employ and Retain Rust Consulting/Omni Bankruptcy As Administrative Agent Nunc Pro Tunc to the Petition Date (related document(s)#56) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Terranova, Marisa)
May 21, 2015 Attorney Scott F. Gautier and Christopher A. Ward for The Official Committee of Student Creditors, Lorie Ann Ball and Christopher A. Ward for The Official Committee of Student Creditors, Cynthia C. Hernandez and Christopher A. Ward for The Official Committee of Student Creditors, Shanti M. Katona and Christopher A. Ward for The Official Committee of Student Creditors added to case Filed by The Official Committee of Student Creditors. (Ward, Christopher)
May 20, 2015 Filing 163 Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property. (related document(s)#46). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/21/2015 (LMD).
May 20, 2015 Filing 162 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property [Docket No. 158]. Filed by Omni Management Group, LLC. (related document(s)#158) (Osborne, Brian) Modified docket text on 5/21/2015 (LMD).
May 20, 2015 Filing 161 Objection Of C.W. Swenson, Inc. To (A) Debtors Motion For Entry Of An Order (I) Authorizing The Debtors To Reject Certain Unexpired Leases Of Nonresidential Real Property Effective Nunc Pro Tunc To The Date That The Debtors Surrendered Possession; (II) Approving The Nunc Pro Tunc Abandonment Of Any Personal Property Remaining At The Lease Location; And (III) Granting Certain Related Relief; And (B) Notice Of Effective Date Of Rejection For Unexpired Lease Of Nonresidential Real Property (related document(s)#46, #138) Filed by C.W. Swenson, Inc. (Attachments: #1 Certificate of Service) (Conlan, Esquire, Kelly)
May 20, 2015 Filing 160 WITHDRAWN 6/30/2015 (related docket #495) Joinder of Rochester Gas and Electric Corporation To the Objection of Salt River Project and Southern California Edison Company To the Debtors' Motion For Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Approving the Debtors' Proposed Form of Adequate Assurance of Payment For Utilities; and (III) Establishing Procedures For Resolving Objections To the Debtors' Proposed Form of Adequate Assurance. (related document(s)#6, #22, #142) Filed by Rochester Gas and Electric Corporation. (Attachments: #1 Certificate of Service) (Demmy, John) Modified docket text on 6/30/2015 (LMD).
May 20, 2015 Filing 159 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Corinthian Colleges, Inc.. (Attachments: #1 Proposed Form of Order) (Steele, Amanda)
May 19, 2015 Filing 158 Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property. (related document(s)#46). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/20/2015 (LMD).
May 19, 2015 Filing 157 Affidavit of Service Regarding Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 148]. Filed by Omni Management Group, LLC. (related document(s)#148) (Osborne, Brian) Modified docket text on 5/20/2015 (LMD).
May 19, 2015 Filing 156 Affidavit of Service Regarding Debtors Motion to Approve Settlement Agreement with ECC Acquisition Inc. and Owais Hashmi [Docket No. 145]. Filed by Omni Management Group, LLC. (related document(s)#145) (Osborne, Brian) Modified on 5/20/2015 (LMD).
May 19, 2015 Filing 155 Response and Limited Objection to Debtors' Motion for Authorization to Reject Certain Unexpired Leases of Nonresidential Real Property (related document(s)#46) Filed by Square 407 Limited Partnership (Attachments: #1 Certificate of Service) (Burnett, William)
May 19, 2015 Filing 154 Notice of Appearance Filed by Dallas County. (Weller, Helen)
May 19, 2015 Opinion or Order Filing 153 Order Granting Motion for Admission pro hac vice of John M. Craig, Esquire (Related Doc #143) (related document(s)#143) Order Signed on 5/19/2015. (DJG)
May 19, 2015 Filing 152 Request for Service of Notices. Filed by Office of Unemployment Compensation Tax Services. (LMD)
May 19, 2015 Filing 151 WITHDRAWN 6/292015 (related docket #493) Joinder to the Objection of Salt River Project and Southern California Edison Company To the Debtors' Motion For Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Approving the Debtors' Proposed Form of Adequate Assurance of Payment For Utilities; and (III) Establishing Procedures For Resolving Objections To the Debtors' Proposed Form of Adequate Assurance. (related document(s)#6, #22, #142) Filed by Pennsylvania Electric Company. (Attachments: #1 Certificate of Service) (Taylor, William) Modified docket text on 6/29/2015 (LMD).
May 18, 2015 Filing 150 Receipt of filing fee for Motion for Relief From Stay (B)(15-10952-KJC) [motion,mrlfsty] ( 176.00). Receipt Number 7577476, amount $ 176.00. (U.S. Treasury)
May 18, 2015 Filing 149 Motion of Current and Former Directors, Officers, and Employees of Corinthian Colleges, Inc., for Relief From the Automatic Stay, to the Extent Applicable, to Allow Payment of Defense Costs and Other Losses Under Directors and Officers Insurance Policies. Fee Amount $176. Filed by Robert Bosic, Michael Brase, Linda Buchanan, William Buchanan, Nicole Carnagey, Eeva Deshon, Christian Dieckman, John Dionisio, Ann Marie Dunlap, John Fioretto, Barbara Gordon, Terry Hartshorn, Alice. Hearing scheduled for 6/8/2015 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/1/2015. (Attachments: #1 Notice #2 Exhibit A (Part 1 of 4) #3 Exhibit A (Part 2 of 4) #4 Exhibit A (Part 3 of 4) #5 Exhibit A (Part 4 of 4) #6 Exhibit B (Part 1 of 2) #7 Exhibit B (Part 2 of 2) #8 Proposed Form of Order #9 Certificate of Service #10 Service List) (Koch, Matthew) Modified docket text on 5/19/2015 (LMD).
May 18, 2015 Filing 148 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#46). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/19/2015 (LMD).
May 18, 2015 Filing 147 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 138]. Filed by Omni Management Group, LLC. (related document(s)#138) (Osborne, Brian) Modified docket text on 5/19/2015 (LMD).
May 18, 2015 Filing 146 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Leases of Nonresidential Real Property [Docket No. 137]. Filed by Omni Management Group, LLC. (related document(s)#137) (Osborne, Brian) Modified docket text on 5/19/2015 (LMD).
May 18, 2015 Filing 145 Debtors' Motion to Approve Settlement Agreement with ECC Acquisition Inc. and Owais Hashmi. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 6/8/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/1/2015. (Attachments: #1 Notice #2 Exhibit A) (Biblo, Rachel) Modified docket text on 5/19/2015 (LMD).
May 18, 2015 Filing 144 Certificate of Service (related document(s)#142, #143) Filed by Salt River Project, Southern California Edison Company. (Demmy, John)
May 18, 2015 Filing 143 Motion to Appear pro hac vice of John M. Craig. Receipt Number 3111665127, Filed by Salt River Project, Southern California Edison Company. (Demmy, John)
May 18, 2015 Filing 142 Objection of Salt River Project and Southern California Edison Company To the Debtors' Motion For Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Approving the Debtors' Proposed Form of Adequate Assurance of Payment For Utilities; and (III) Establishing Procedures For Resolving Objections To the Debtors' Proposed Form of Adequate Assurance (related document(s)#6, #22) Filed by Southern California Edison Company, Salt River Project (Demmy, John)
May 18, 2015 Filing 141 Limited Notice of Appearance. Filed by Massachusetts Attorney General's Office. (Kaplan, Glenn)
May 18, 2015 Filing 140 Affidavit of Service re: Initial Reporting Requirements. (related document(s)#121) Filed by Corinthian Colleges, Inc.. (Steele, Amanda) Modified docket text on 5/18/2015 (LMD).
May 18, 2015 Filing 139 The transcriber has requested a standing order for all hearings in this case for the period 5/18/2015 to 6/1/2015. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM)
May 16, 2015 Filing 138 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential real Property. (related document(s)#46). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 137 Notice of Effective Date of Rejection for Unexpired Leases on Nonresidential Real Property. (related document(s)#46). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 136 Affidavit of Service Regarding Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 113]. Filed by Omni Management Group, LLC. (related document(s)#113) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 135 Affidavit of Service Regarding Certification of Counsel Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less without Further Order of the Court [Docket No. 110]. Filed by Omni Management Group, LLC. (related document(s)#110) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 134 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 97]. Filed by Omni Management Group, LLC. (related document(s)#97) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 133 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 96]. Filed by Omni Management Group, LLC. (related document(s)#96) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 132 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 95]. Filed by Omni Management Group, LLC. (related document(s)#95) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 131 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 94]. Filed by Omni Management Group, LLC. (related document(s)#94) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 130 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 93]. Filed by Omni Management Group, LLC. (related document(s)#93) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 129 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 92]. Filed by Omni Management Group, LLC. (related document(s)#92) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 128 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 91]. Filed by Omni Management Group, LLC. (related document(s)#91) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 127 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 90]. Filed by Omni Management Group, LLC. (related document(s)#90) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 126 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 89]. Filed by Omni Management Group, LLC. (related document(s)#89) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 125 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 88]. Filed by Omni Management Group, LLC. (related document(s)#88) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 124 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 87]. Filed by Omni Management Group, LLC. (related document(s)#87) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 123 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 86]. Filed by Omni Management Group, LLC. (related document(s)#86) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 122 Affidavit of Service Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25, 000 or Less without Further Order of the Court, with the related Exhibit [Docket No. 85]. Filed by Omni Management Group, LLC. (related document(s)#85) (Osborne, Brian) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Filing 121 Initial Reporting Requirements in re: Corinthian Colleges, Inc., et al. Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
May 15, 2015 Filing 120 Notice of Appointment of Student Creditors. Filed by United States Trustee. (Schepacarter, Richard) Modified docket text on 5/18/2015 (LMD).
May 15, 2015 Opinion or Order Filing 119 Order Granting Motion for Admission pro hac vice of Bennett S. Silverberg, Esquire (Related Doc #106) (related document(s)#106) Order Signed on 5/15/2015. (DJG)
May 15, 2015 Opinion or Order Filing 118 Order Granting Motion for Admission pro hac vice of H. Jeffrey Schwartz, Esquire (Related Doc #105) (related document(s)#105) Order Signed on 5/15/2015. (DJG)
May 15, 2015 Filing 117 Motion for Payment of Administrative Expenses/Claims Filed by New York State Department of Labor. Hearing scheduled for 7/22/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 7/15/2015. (LMD)
May 15, 2015 Filing 116 Motion for Payment of Administrative Expenses/Claims Filed by New York State Department of Labor. Hearing scheduled for 7/22/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 7/15/2015. (LMD)
May 15, 2015 Filing 115 Motion for Payment of Administrative Expenses/Claims Filed by New York State Department of Labor. Hearing scheduled for 7/22/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 7/15/2015. (LMD)
May 15, 2015 Filing 114 Motion for Payment of Administrative Expenses/Claims Filed by New York State Department of Labor. Hearing scheduled for 7/22/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 7/15/2015. (LMD)
May 14, 2015 Filing 113 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#46). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/15/2015 (LMD).
May 14, 2015 Filing 112 Certificate of Service (related document(s)#86, #87, #88, #89, #90, #91, #92, #93, #94, #95, #96, #97) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
May 14, 2015 Filing 111 Certificate of Service (related document(s)#85) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
May 14, 2015 Filing 110 Certification of Counsel Regarding Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court (related document(s)#87) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
May 14, 2015 Filing 109 Consent to Service of Documents by Receipt of ECF Notice or by Email in Chapter 11 Cases Filed by Certain Student Creditors. (Gautier, Scott)
May 14, 2015 Filing 108 Affidavit of Service re: Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property [Docket No. 102]. Filed by Omni Management Group, LLC. (related document(s)#102) (Osborne, Brian) Modified docket text on 5/14/2015 (LMD).
May 14, 2015 Filing 107 Affidavit of Service re: Notice of Proposed Sale Pursuant to Debtors Motion for an Order (I) Authorizing the Debtors to Conduct and Consummate Asset Sales Exceeding Thresholds Set Forth in the De Minimis Asset Sale Order; (II) Approving Such Sales; and (III) Granting Related Relief [Docket No. 84]. Filed by Omni Management Group, LLC. (related document(s)#84) (Osborne, Brian) Modified docket text on 5/14/2015 (LMD).
May 14, 2015 Filing 106 Motion to Appear pro hac vice of Bennett S. Silverberg, Esquire, of Brown Rudnick LLP. Receipt Number 1722474, Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
May 14, 2015 Filing 105 Motion to Appear pro hac vice of H. Jeffrey Schwartz, Esquire, of Brown Rudnick LLP. Receipt Number 1722474, Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
May 14, 2015 Filing 104 Notice of Appearance Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
May 14, 2015 Attorney H. Jeffrey Schwartz and Julia Bettina Klein for The Official Committee of Unsecured Creditors, Silverberg and Julia Bettina Klein for The Official Committee of Unsecured Creditors, Frederick Rosner and Julia Bettina Klein for The Official Committee of Unsecured Creditors added to case Filed by The Official Committee of Unsecured Creditors. (Klein, Julia)
May 13, 2015 Filing 103 Affidavit of Service Regarding Notice of Commencement of Chapter 11 Cases, Meeting of Creditors and Fixing of Certain Dates. Filed by Omni Management Group, LLC. (Osborne, Brian) Modified docket text on 5/14/2015 (LMD).
May 13, 2015 Filing 102 Notice of Effective Date of Rejection for Unexpired Lease of Nonresidential Real Property. (related document(s)#46). Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A) (Terranova, Marisa) Modified docket text on 5/14/2015 (LMD).
May 13, 2015 Filing 101 Notice of Appearance Filed by Zenith Education Group, Inc.. (Cohen, Howard)
May 13, 2015 Filing 100 Notice of Appointment of Creditors' Committee of Unsecured Creditors Filed by United States Trustee. (Schepacarter, Richard)
May 13, 2015 Filing 99 Notice of Appearance Filed by Patrick Fitzgerald as federally-appointed monitor. (Pierce, Sarah)
May 13, 2015 Filing 98 Limited Notice of Appearance Filed by State of Wisconsin-Dept. of Justice. (Bromley, F)
May 13, 2015 Attorney Felicia Gerber Perlman and Sarah E. Pierce for Patrick Fitzgerald as federally-appointed monitor added to case Filed by Patrick Fitzgerald as federally-appointed monitor. (Pierce, Sarah)
May 13, 2015 Attorney Michael P. Pompeo and Howard A. Cohen for Zenith Education Group, Inc., H. John Michel and Howard A. Cohen for Zenith Education Group, Inc. added to case Filed by Zenith Education Group, Inc.. (Cohen, Howard)
May 12, 2015 Filing 97 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Objection Deadline: May 14, 2015 at 8:00 p.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 96 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Objection Deadline: May 14, 2015 at 8:00 p.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 95 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Objection Deadline: May 14, 2015 at 7:00 p.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 94 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Obj. Deadline: May 14, 2015 at 7:00 p.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 93 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Objection Deadline: May 14, 2015 at 6:00 p.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 92 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Objection Deadline: May 14, 2015 at 4:00 p.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 91 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Obj. Deadline: May 14, 2015 at 3:00 p.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 90 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Obj. Deadline: May 14, 2015 at 3:00 p.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 89 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Obj. Deadline: May 14, 2015 at 3:00 p.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 88 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Obj. Deadline: May 14, 2015 at 10:30 (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 87 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Objection Deadline: May 14, 2015 at 9:00 a.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 86 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Objection Deadline: May 14, 2015 at 9:00 a.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 85 Notice of Sale Pursuant to Order Authorizing Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court [Objection Deadline: May 13, 2015 at 5:30 p.m. (EDT)]. Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 84 Notice of Proposed Sale Pursuant to Debtors' Motion for an Order (I) Authorizing the Debtors to Conduct and Consummate Asset Sales Exceeding the Thresholds Set Forth in the De Minimis Asset Sale Order; (II) Approving Such Sales; and (III) Granting Certain Related Relief. (related document(s)#41) Filed by Corinthian Colleges, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Amanda) Modified docket text on 5/13/2015 (LMD).
May 12, 2015 Filing 83 Notice of Appearance Filed by Campus Student Funding, LLC (f/k/a ASFG, LLC). (Palacio, Ricardo)
May 12, 2015 Attorney William Pierce Bowden and Ricardo Palacio for Campus Student Funding, LLC (f/k/a ASFG, LLC), Leigh-Anne M. Raport and Ricardo Palacio for Campus Student Funding, LLC (f/k/a ASFG, LLC), Lorenzo Marinuzzi and Ricardo Palacio for Campus Student Funding, LLC (f/k/a ASFG, LLC), Erica J. Richards and Ricardo Palacio for Campus Student Funding, LLC (f/k/a ASFG, LLC) added to case Filed by Campus Student Funding, LLC (f/k/a ASFG, LLC). (Palacio, Ricardo)
May 11, 2015 Filing 82 Notice of Appearance Filed by United States on behalf of U.S. Department of Education. (Randolph, Lloyd)
May 11, 2015 Filing 81 Notice of Appearance Filed by BMC Group. (Ordaz, Steven)
May 8, 2015 Filing 80 Affidavit of Service Regarding Order Authorizing Employment and Retention of Rust Consulting/Omni Bankruptcy as Claims and Noticing Agent, Nunc Pro Tunc to the Petition Date [Docket No. 20]. Filed by Omni Management Group, LLC. (related document(s)#20) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 79 Affidavit of Service Regarding Debtors Motion for Entry of an Order Directing Joint Administration of Chapter 11 Cases [Docket No. 2], Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorizing Continued Performance of Intercompany Transactions; and (IV) Granting Related Relief [Docket No. 9], Order Directing Joint Administration of Chapter 11 Cases [Docket No. 19] and Interim Order (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorizing Continued Performance of Intercompany Transactions; and (IV) Granting Related Relief [Docket No. 25]. Filed by Omni Management Group, LLC. (related document(s)#2, #9, #19, #25) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 78 Affidavit of Service Regarding Debtors Motion for Entry of Interim and Final Orders Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; (III) Scheduling a Final Hearing; and (IV) Granting Related Relief [Docket No. 8] and Interim Order Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief [Docket No. 24]. Filed by Omni Management Group, LLC. (related document(s)#8, #24) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 77 Affidavit of Service Regarding Debtors Application to Employ and Retain Richards, Layton & Finger, P.A. as Counsel Pursuant to Section 327(A) of the Bankruptcy Code, Bankruptcy Rules 2014(A) and 2016 and Local Rule 2014-1, Nunc Pro Tunc to the Petition Date [Docket No. 54], Debtors Application for Entry of an Order (I) Authorizing the Retention and Employment of FTI Consulting, Inc. as Crisis Manager and (II) Designating William J. Nolan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date [Docket No. 55] and Debtors Application Pursuant to Bankruptcy Code Section 327(a) and Bankruptcy Rule 2014(a) for Authority to Employ and Retain Rust Consulting/Omni Bankruptcy as Administrative Agent Nunc Pro Tunc to the Petition Date [Docket No. 56]. Filed by Omni Management Group, LLC. (related document(s)#54, #55, #56) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 76 Affidavit of Service Regarding Debtors Motion for Entry of an Order (I) Authorizing Payment of Certain Prepetition Taxes and (II) Granting Related Relief [Docket No. 53]. Filed by Omni Management Group, LLC. (related document(s)#53) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 75 Affidavit of Service Regarding Order Scheduling Omnibus Hearing Dates [Docket No. 49]. Filed by Omni Management Group, LLC. (related document(s)#49) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 74 Affidavit of Service Regarding Debtors Application for Entry of An Order Authorizing Employment and Retention of Rust Consulting/Omni Bankruptcy as Claims and Noticing Agent, Nunc Pro Tunc to the Petition Date [Docket No. 4] and Declaration of William J. Nolan in Support of Chapter 11 Petitions and First Day Motions [Docket No. 10]. Filed by Omni Management Group, LLC. (related document(s)#4, #10) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Opinion or Order Filing 73 Order Granting Motion for Admission pro hac vice of Rene S. Roupinian, Esquire (Related Doc #62) (related document(s)#62) Order Signed on 5/8/2015. (DJG)
May 8, 2015 Opinion or Order Filing 72 Order Granting Motion for Admission pro hac vice of Anna Gumport, Esquire (Related Doc #52) (related document(s)#52) Order Signed on 5/8/2015. (DJG)
May 8, 2015 Opinion or Order Filing 71 Order Granting Motion for Admission pro hac vice of Jennifer C. Hagle, Esquire. (related document(s)#51) Order Signed on 5/8/2015. (DJG) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 70 Affidavit of Service re: Debtors Motion for an Order (I) Authorizing the Debtors to Conduct and Consummate Asset Sales Exceeding the Thresholds Set Forth in the De Minimis Asset Sale Order; (II) Approving Such Sales; and (III) Granting Certain Related Relief [Docket No. 41]. Filed by Omni Management Group, LLC. (related document(s)#41) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 69 Affidavit of Service re: Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorizing Continued Performance of Intercompany Transactions; and (IV) Granting Related Relief [Docket No. 40]. Filed by Omni Management Group, LLC. (related document(s)#40) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 68 Affidavit of Service re: Debtors Motion for Entry of Interim and Final Orders (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service; (II) Approving the Debtors Proposed Form of Adequate Assurance of Payment for Utilities; and (III) Establishing Procedures for Resolving Objections to the Debtors Proposed Form of Adequate Assurance [Docket No. 38]. Filed by Omni Management Group, LLC. (related document(s)#38) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 67 Affidavit of Service re: Debtors Motion for Entry of Interim and Final Orders Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; (III) Scheduling a Final Hearing; and (IV) Granting Related Relief [Docket No. 37]. Filed by Omni Management Group, LLC. (related document(s)#37) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 66 Affidavit of Service re: Debtors Motion for Entry of Interim and Final Orders (I) Authorizing The Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue their Workers Compensation Policy and Pay all Obligations in Respect Thereof and (II) Granting Related Relief [Docket No. 35]. Filed by Omni Management Group, LLC. (related document(s)#35) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 65 Affidavit of Service re: Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrendered Possession; (II) Approving the Nunc Pro Tunc Abandonment of Any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief [Docket No. 46]. Filed by Omni Management Group, LLC. (related document(s)#46) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 64 Affidavit of Service re: Debtors Motion for Entry of an Order Authorizing the Employment and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date [Docket No. 43], Debtors Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals [Docket No. 44], and Debtors Motion for Entry of an Order Extending Time for Debtors to File Schedules and Statements [Docket No. 45]. Filed by Omni Management Group, LLC. (related document(s)#43, #44, #45) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 63 Affidavit of Service re: Notice of (I) Filing of Bankruptcy Petitions and Related Pleadings and (II) Hearing on First Day Motions Scheduled for May 5, 2015 at 11:00 A.M. (EDT) [Docket No. 13]. Filed by Omni Management Group, LLC. (related document(s)#13) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 62 Motion to Appear pro hac vice of Rene S. Roupinian, Esquire. Receipt Number 1651244, Filed by Guy Reynolds. (Loizides, Christopher)
May 8, 2015 Filing 61 Affidavit of Service re: Debtors Motion for an Order Authorizing the Debtors to Conduct De Minimis Asset Sales Of $25,000 or Less Without Further Order of the Court [Docket No. 7] and Order Authorizing Debtors to Conduct De Minimis Asset Sales of $ 25,000 or Less without Further Order of the Court [Docket No. 23]. Filed by Omni Management Group, LLC. (related document(s)#7, #23) (Osborne, Brian) Modified docket text on 5/11/2015 (LMD).
May 8, 2015 Filing 60 Affidavit of Service re: Debtors Motion for Entry of Interim and Final Orders (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service; (II) Approving the Debtors Proposed Form of Adequate Assurance of Payment for Utilities; and (III) Establishing Procedures for Resolving Objections to the Debtors Proposed Form of Adequate Assurance [Docket No. 6] and Interim Order (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service; (II) Approving Debtors Proposed Form of Adequate Assurance of Payment for Utilities; and (III) Establishing Procedures for Resolving Objections to Debtors Proposed Form of Adequate Assurance [Docket No. 22]. Filed by Omni Management Group, LLC. (related document(s)#6, #22) (Osborne, Brian) Modified docket text on 5/8/2015 (LMD).
May 8, 2015 Filing 59 Motion to Appear pro hac vice of Jack A. Raisner, Esquire. Receipt Number 1651244, Filed by Guy Reynolds. (Loizides, Christopher)
May 8, 2015 Filing 58 Affidavit of Service re: Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue their Workers Compensation Policy and Pay all Obligations in Respect thereof and (II) Granting Related Relief [Docket No. 5] and Interim Order (I) Authorizing the Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue Their Workers Compensation Policy and Pay All Obligations in Respect Thereof and (II) Granting Related Relief [Docket No. 21]. Filed by Omni Management Group, LLC. (related document(s)#5, #21) (Osborne, Brian) Modified docket text on 5/8/2015 (LMD).
May 7, 2015 Filing 57 BNC Certificate of Mailing. (related document(s)#29) Notice Date 05/07/2015. (Admin.)
May 7, 2015 Filing 56 Application/Motion to Employ/Retain Rust Consulting/Omni Bankruptcy as Administrative Agent Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Terranova, Marisa)
May 7, 2015 Filing 55 Application/Motion to Employ/Retain FTI Consulting, Inc. as Crisis Manager Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Terranova, Marisa) Modified on 5/29/2015 (LMD).
May 7, 2015 Filing 54 Application/Motion to Employ/Retain Richards, Layton & Finger, P.A. as Counsel to the Debtors Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Steele, Amanda)
May 7, 2015 Filing 53 Debtors' Motion for Entry of an Order (I) Authorizing Payment of Certain Prepetition Taxes and (II) Granting Related Relief. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda) Modified docket text on 5/8/2015 (LMD).
May 7, 2015 Filing 52 Motion to Appear pro hac vice of Anna Gumport. Receipt Number 0311-17190, Filed by Bank of America, N.A., in its capacity as administrative agent for the prepetition first lien secured lenders under that certain Fourth Amended and Restated Credit Agreement dated May 17, 2012. (Wolfe, Etta)
May 7, 2015 Filing 51 Motion to Appear pro hac vice of Jennifer C. Hagle. Receipt Number 0311-17190, Filed by Bank of America, N.A., in its capacity as administrative agent for the prepetition first lien secured lenders under that certain Fourth Amended and Restated Credit Agreement dated May 17, 2012. (Wolfe, Etta)
May 7, 2015 Filing 50 Notice of Appearance Filed by Bank of America, N.A., in its capacity as administrative agent for the prepetition first lien secured lenders under that certain Fourth Amended and Restated Credit Agreement dated May 17, 2012. (Attachments: #1 Certificate of Service) (Ryan, Jeremy)
May 7, 2015 Opinion or Order Filing 49 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)#32). Omnibus Hearings scheduled for 6/8/2015 at 01:00 PM., 7/22/2015 at 11:00 AM., 8/26/2015 at 11:00 AM. Signed on 5/7/2015. (DJG)
May 7, 2015 Filing 48 Certification of Counsel of Government Attorney of Exception to Association With Local Counsel Requirement (related document(s)#47) Filed by Texas Comptroller of Public Accounts. (Hull, Courtney)
May 7, 2015 Filing 47 Notice of Appearance Filed by Texas Comptroller of Public Accounts. (Hull, Courtney)
May 7, 2015 Attorney Etta R. Mayers and Jeremy William Ryan for Bank of America, N.A., in its capacity as administrative agent for the prepetition first lien secured lenders under that certain Fourth Amended and Restated Credit Agreement dated May 17, 2012 added to case Filed by Bank of America, N.A., in its capacity as administrative agent for the prepetition first lien secured lenders under that certain Fourth Amended and Restated Credit Agreement dated May 17, 2012. (Ryan, Jeremy)
May 6, 2015 Filing 46 Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property Effective Nunc Pro Tunc to the Date that the Debtors Surrendered Possession; (II) Approving the Nunc Pro Tunc Abandonment of any Personal Property Remaining at the Lease Locations; and (III) Granting Certain Related Relief. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Notice #2 Exhibit A) (Terranova, Marisa) Modified docket text on 5/7/2015 (LMD).
May 6, 2015 Filing 45 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda)
May 6, 2015 Filing 44 Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Terranova, Marisa)
May 6, 2015 Filing 43 Debtors' Motion for Entry of an Order Authorizing the Employment and Compensation of Certain Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc to the Petition Date. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Notice #2 Exhibit A) (Terranova, Marisa) Modified docket text on 5/7/2015 (LMD).
May 6, 2015 Filing 42 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(15-10952-KJC) [motion,msell] ( 176.00). Receipt Number 7563539, amount $ 176.00. (U.S. Treasury)
May 6, 2015 Filing 41 Debtors' Motion for an Order (I) Authorizing the Debtors to Conduct and Consummate Asset Sales Exceeding the Thresholds Set Forth in the De Minimis Asset Sale Order; (II) Approving Such Sales; and (III) Granting Certain Related Relief. Fee Amount $176 Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda) Modified docket text on 5/7/2015 (LMD).
May 6, 2015 Filing 40 Notice of (I) Entry of "Interim Order (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorizing Continued Performance of Intercompany Transactions; and (IV) Granting Related Relief" and (II) Scheduling of Final Hearing Thereon. (related document(s)#9, #25) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda) Modified docket text on 5/7/2015 (LMD).
May 6, 2015 Filing 39 Notice of Withdrawal of Notice of (I) Entry of "Interim Order (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorizing Continued Performance of Intercompany Transactions; and (IV) Granting Related Relief" and (II) Scheduling of a Final Hearing Thereon (related document(s)#36) Filed by Corinthian Colleges, Inc.. (Steele, Amanda)
May 6, 2015 Filing 38 Notice of (I) Entry of "Interim Order (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service; (II) Approving Debtors' Proposed Form of Adequate Assurance of Payment for Utilities; and (III) Establishing Procedures for Resolving Objections to Debtors' Proposed Form of Adequate Assurance" and (II) Scheduling of a Final Hearing Thereon (related document(s)#6, #22) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda) Modified docket text on 5/7/2015 (LMD).
May 6, 2015 Filing 37 Notice of (I) Entry of "Interim Order Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; (III) Scheduling a Final Hearing; and (IV) Granting Related Relief" and (II) Scheduling of a Final Hearing Thereon. (related document(s)#8, #24) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda) Modified docket text on 5/7/2015 (LMD).
May 6, 2015 Filing 36 WITHDRAWN 5/7/2015 (related docket #39) Notice of (I) Entry of "Interim Order (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorizing Continued Performance of Intercompany Transactions; and (IV) Granting Related Relief" and (II) Scheduling of a Final Hearing Thereon. (related document(s)#9, #25) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda) Modified docket text on 5/7/2015 (LMD).
May 6, 2015 Filing 35 Notice of (I) Entry of "Interim Order (I) Authorizing the Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue Their Workers Compensation Policy and Pay All Obligations in Respect Thereof and (II) Granting Related Relief" and (II) Scheduling of a Final Hearing Thereon. (related document(s)#5, #21) Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/20/2015. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda) Modified docket text on 5/7/2015 (LMD).
May 6, 2015 Filing 34 Notice of Appearance Filed by Philips International Holding Co., Equity One LLC. (LeHane, Robert)
May 6, 2015 Filing 33 Notice of Meeting of Creditors/Commencement of Case Filed by Corinthian Colleges, Inc.. 341(a) meeting to be held on 6/12/2015 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 5209, Wilmington, Delaware. (Terranova, Marisa)
May 6, 2015 Filing 32 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Corinthian Colleges, Inc.. (Attachments: #1 Proposed Form of Order) (Steele, Amanda)
May 5, 2015 Filing 31 Affidavit of Service re: Debtors First Omnibus Motion for Entry of An Order Authorizing the Debtors To Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to the Petition Date [Docket No. 16] and Declaration of William J. Nolan in Support of the Debtors First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to the Petition Date [Docket No. 17]. Filed by Omni Management Group, LLC. (related document(s)#16, #17) (Osborne, Brian) Modified docket text on 5/6/2015 (LMD).
May 5, 2015 Filing 30 Adversary case 15-50309. Complaint Class Action for Violation of Warn Act by Guy Reynolds against Corinthian Colleges, Inc.. Fee Amount $350 (14 (Recovery of money/property - other)). AP Summons Served due date: 09/2/2015. (Loizides, Christopher)
May 5, 2015 Filing 29 Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)#27) (LMD)
May 5, 2015 Filing 28 Request for Service of Notices. Filed by Jeffer Mangels Butler & Mitchell LLP. (Poitras, David) Modified docket text on 5/5/2015 (LMD).
May 5, 2015 Filing 27 Request of US Trustee to Schedule Section 341 Meeting of Creditors on Friday, June 12, 2015 @ 10:00 a.m., at the J. Caleb Boggs Federal Building; 844 N. King Street; 5th Floor, Room 5209; Wilmington, DE 19801 Filed by United States Trustee. (Fox, Timothy)
May 5, 2015 Filing 26 Hearing Held/Court Sign-In Sheet (related document(s)#13) (LMD)
May 5, 2015 Opinion or Order Filing 25 Order (Interim) (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorizing Continued Performance of Intercompany Transactions; and (IV) Granting Related Relief. (related document(s)#9) Order Signed on 5/5/2015. (LMD)
May 5, 2015 Opinion or Order Filing 24 Order (Interim) Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; (III) Scheduling a Final Hearing; and (IV) Granting Related Relief. (related document(s)#8) Order Signed on 5/5/2015. (Attachments: #1 Exhibit "A") (LMD)
May 5, 2015 Opinion or Order Filing 23 Order (WITH REVISIONS) Authorizing the Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court. (related document(s)#7) Order Signed on 5/5/2015. (LMD)
May 5, 2015 Opinion or Order Filing 22 Order (Interim) (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service; (II) Approving the Debtors' Proposed Form of Adequate Assurance of Payment for Utilities; and (III) Establishing Procedures for Resolving Objections to the Debtors' Proposed Form of Adequate Assurance. (related document(s)#6) Order Signed on 5/5/2015. (Attachments: #1 Exhibit "1") (LMD)
May 5, 2015 Opinion or Order Filing 21 Order (Interim) (I) Authorizing the Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue Their Workers Compensation Policy and Pay All Obligations in Respect Thereof and (II) Granting Related Relief. (related document(s)#5) Order Signed on 5/5/2015. (LMD)
May 5, 2015 Opinion or Order Filing 20 Order Authorizing Employment and Retention of Rust Consulting/OMNI MANAGEMENT GROUP, LLC as Claims and Noticing Agent, nunc pro tunc to the Petition Date. related document(s)#4) Order Signed on 5/5/2015. (LMD)
May 5, 2015 Opinion or Order Filing 19 Order Granting Motion For Joint Administration. An Order has been entered in this case consolidating this case with the case of Corinthian Colleges, Inc. (Case No. 15-10952(KJC) for procedural purposes only and providing for its joint administration in accordance with the terms thereof. The docket in Case No. 15-10952(KJC) should be consulted for all matters affecting this case. (related document(s)#2) Order Signed on 5/5/2015. (LMD) Modified docket text on 5/6/2015 (LMD).
May 4, 2015 Filing 18 Notice of Appearance Filed by Watt Long Beach, LLC (Huben, Brian)
May 4, 2015 Filing 17 Declaration of William J. Nolan in Support of the Debtors' First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to the Petition Date. (related document(s)#16) Filed by Corinthian Colleges, Inc.. (Terranova, Marisa) Modified docket text on 5/5/2015 (LMD).
May 4, 2015 Filing 16 Debtors' First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Effective Nunc Pro Tunc to the Petition Date. Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/27/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/18/2015. (Attachments: #1 Notice #2 Exhibit A) (Terranova, Marisa) Modified docket text on 5/5/2015 (LMD).
May 4, 2015 Filing 15 The transcriber has requested a standing order for all hearings in this case for the period 5/4/2015 to 5/18/2015. To obtain a copy of a transcript contact the transcriber escribers. Telephone number (973)406-2250. (AJL)
May 4, 2015 Filing 14 Certification of Counsel Regarding Compliance with Local Rule 9013-1(m)(iii) Filed by Corinthian Colleges, Inc.. (Biblo, Rachel)
May 4, 2015 Filing 13 Notice of (I) Filing of Bankruptcy Petitions and Related Pleadings and (II) Hearing on First Day Motions Scheduled for May 5, 2015 at 11:00 a.m. (EDT). Filed by Corinthian Colleges, Inc.. Hearing scheduled for 5/5/2015 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steele, Amanda) Modified docket text on 5/4/2015 (LMD).
May 4, 2015 Filing 12 Notice of Filing of Creditor Matrix. Filed by Corinthian Colleges, Inc.. (Biblo, Rachel) Modified docket text on 5/4/2015 (LMD).
May 4, 2015 Filing 11 Agenda for First Day Hearing and Index of First Day Pleadings. Filed by Corinthian Colleges, Inc.. (Steele, Amanda) Modified docket text on 5/4/2015 (LMD).
May 4, 2015 Filing 10 Declaration of William J. Nolan in Support of Chapter 11 Petitions and First Day Motions. Filed By Corinthian Colleges, Inc. (Collins, Mark) Modified docket text on 5/4/2015 (LMD).
May 4, 2015 Filing 9 Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts; (II) Waiving Certain United States Trustee Requirements; (III) Authorizing Continued Performance of Intercompany Transactions; and (IV) Granting Related Relief. Filed By Corinthian Colleges, Inc. (Collins, Mark) Modified docket text on 5/4/2015 (LMD).
May 4, 2015 Filing 8 Debtors' Motion for Entry of Interim and Final Orders Pursuant to 11 U.S.C. 105, 361, 362, 363 and 507 (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection to Prepetition Secured Parties; (III) Scheduling a Final Hearing; and (IV) Granting Related Relief. Filed by Corinthian Colleges, Inc.. (Collins, Mark) Modified docket text on 5/4/2015 (LMD).
May 4, 2015 Filing 7 Debtors' Motion for an Order Authorizing the Debtors to Conduct De Minimis Asset Sales of $25,000 or Less Without Further Order of the Court. Filed By Corinthian Colleges, Inc. (Collins, Mark) Modified docket text on 5/4/2015 (LMD).
May 4, 2015 Filing 6 Debtor's Motion for Entry of Interim and Final Orders (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service; (II) Approving the Debtors' Proposed Form of Adequate Assurance of Payment for Utilities; and (III) Establishing Procedures for Resolving Objections to the Debtors' Proposed Form of Adequate Assurance. Filed By Corinthian Colleges, Inc. (Steele, Amanda) Modified docket text on 5/4/2015 (LMD).
May 4, 2015 Filing 5 Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Certain Employee-Related Expenses and (B) Continue Their Workers Compensation Policy and Pay All Obligations in Respect Thereof and (II) Granting Related Relief. Filed By Corinthian Colleges, Inc. (Merchant, Michael) Modified docket text on 5/4/2015 (LMD).
May 4, 2015 Filing 4 Application to Appoint Claims/Noticing Agent OMNI MANAGEMENT GROUP, LLC Filed By Corinthian Colleges, Inc. (Terranova, Marisa)
May 4, 2015 Filing 3 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-10952) [misc,volp11a] (1717.00). Receipt Number 7558708, amount $1717.00. (U.S. Treasury)
May 4, 2015 Filing 2 Motion for Joint Administration Filed by Corinthian Colleges, Inc., Corinthian Schools, Inc., ETON Education, Inc., Everest College Phoenix, Inc., Florida Metropolitan University, Inc., Grand Rapids Educational Center, Inc., Heald Capital LLC, Heald Real Estate, LLC, Pegasus Education, Inc., Rhodes Business Group, Inc., Rhodes Colleges, Inc.. (Merchant, Michael)
May 4, 2015 Filing 1 Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Corinthian Colleges, Inc.. (Collins, Mark)
May 4, 2015 Filed by United States Trustee. (Schepacarter, Richard)
May 4, 2015 Filed by United States Trustee. (Fox, Timothy)
May 4, 2015 Judge Kevin J. Carey added to case (AK)

Search for this case: Corinthian Colleges, Inc. and PacifiCorp, d/b/a Rocky Mountain Power
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Corinthian Colleges, Inc.
Represented By: Rachel Biblo Block
Represented By: Mark D. Collins
Represented By: Michael Joseph Merchant
Represented By: Amanda R. Steele
Represented By: Marisa A. Terranova
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Craig R. Jalbert as Distribution Trustee
Represented By: Kara E. Casteel
Represented By: Christopher Michael De Lillo
Represented By: Jason A. Gibson
Represented By: Cory D. Kandestin
Represented By: Megan Kenney
Represented By: Robert Charles Maddox
Represented By: Brigette G. McGrath
Represented By: Michael Joseph Merchant
Represented By: J. Zachary Noble
Represented By: Marcos Alexis Ramos
Represented By: Bethany J. Rubis
Represented By: Sarah Silveira
Represented By: Amanda R. Steele
Represented By: Joseph L. Steinfeld, Jr.
Represented By: Marianna Udem
Represented By: Gary D. Underdahl
Represented By: Emily Rae Mathews
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee
Represented By: Timothy Jay Fox, Jr.
Represented By: Richard L. Schepacarter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Rust Consulting/Omni Bankruptcy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Omni Agent Solutions, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: The Official Committee of Unsecured Creditors
Represented By: Marc Abrams
Represented By: Julia Bettina Klein
Represented By: Christopher S. Koenig
Represented By: Scott J. Leonhardt
Represented By: Frederick Brian Rosner
Represented By: H. Jeffrey Schwartz
Represented By: Bennett Silverberg
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: PacifiCorp, d/b/a Rocky Mountain Power
Represented By: James E. Huggett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Academixdirect, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?